PRIDELINK LTD

05651742
MEDCAR HOUSE 149A STAMFORD HILL LONDON N16 5LL

Documents

Documents
Date Category Description Pages
01 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
24 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 officers Appointment of director (Mr Jerome Zvi Eckstein) 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2022 accounts Annual Accounts 8 Buy now
26 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2022 accounts Annual Accounts 7 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 12 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 11 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 8 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
24 Sep 2015 accounts Annual Accounts 3 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
31 Dec 2013 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 3 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
28 Dec 2011 annual-return Annual Return 4 Buy now
22 Sep 2011 accounts Annual Accounts 4 Buy now
30 Dec 2010 annual-return Annual Return 4 Buy now
14 Oct 2010 accounts Annual Accounts 4 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
18 Dec 2008 annual-return Return made up to 12/12/08; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
22 Jan 2008 annual-return Return made up to 12/12/07; no change of members 6 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: 4 amhurst paradw london N16 5AA 1 Buy now
12 Oct 2007 accounts Annual Accounts 5 Buy now
20 Jan 2007 annual-return Return made up to 12/12/06; full list of members 6 Buy now
25 Jul 2006 officers Secretary's particulars changed 1 Buy now
25 Jul 2006 officers Director's particulars changed 1 Buy now
20 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2006 mortgage Particulars of mortgage/charge 4 Buy now
29 Mar 2006 address Registered office changed on 29/03/06 from: 4 amhurst parade amhurst park london N16 5AA 1 Buy now
29 Mar 2006 officers New director appointed 2 Buy now
29 Mar 2006 officers New secretary appointed 2 Buy now
14 Feb 2006 address Registered office changed on 14/02/06 from: 43 wellington avenue london N15 6AX 1 Buy now
14 Feb 2006 officers Director resigned 1 Buy now
14 Feb 2006 officers Secretary resigned 1 Buy now
12 Dec 2005 incorporation Incorporation Company 10 Buy now