Prinsted Ltd was registered on 05 July 2004 and has its registered office in Southampton, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Levett Prinsep, Diana Caitilin, Schepers, Gerd, Stratton Capital Holdings Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVETT PRINSEP, Diana Caitilin | 05 July 2004 | - | 1 |
SCHEPERS, Gerd | 13 July 2004 | 30 April 2007 | 1 |
STRATTON CAPITAL HOLDINGS LIMITED | 13 July 2004 | 18 May 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 February 2019 | |
LIQ13 - N/A | 05 November 2018 | |
AD01 - Change of registered office address | 06 October 2017 | |
RESOLUTIONS - N/A | 29 September 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 September 2017 | |
LIQ01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 07 September 2017 | |
MR04 - N/A | 29 July 2017 | |
CS01 - N/A | 21 July 2017 | |
PSC08 - N/A | 21 July 2017 | |
CS01 - N/A | 12 July 2016 | |
MR04 - N/A | 17 February 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 01 August 2011 | |
TM01 - Termination of appointment of director | 15 June 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 19 July 2010 | |
CH02 - Change of particulars for corporate director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 12 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2007 | |
363s - Annual Return | 07 August 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 25 July 2006 | |
353 - Register of members | 27 June 2006 | |
325 - Location of register of directors' interests in shares etc | 27 June 2006 | |
AA - Annual Accounts | 07 April 2006 | |
363s - Annual Return | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
363s - Annual Return | 01 July 2005 | |
225 - Change of Accounting Reference Date | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 19 January 2005 | |
287 - Change in situation or address of Registered Office | 11 January 2005 | |
395 - Particulars of a mortgage or charge | 16 October 2004 | |
395 - Particulars of a mortgage or charge | 12 October 2004 | |
395 - Particulars of a mortgage or charge | 08 October 2004 | |
CERTNM - Change of name certificate | 05 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2004 | |
123 - Notice of increase in nominal capital | 20 July 2004 | |
287 - Change in situation or address of Registered Office | 13 July 2004 | |
288a - Notice of appointment of directors or secretaries | 13 July 2004 | |
288a - Notice of appointment of directors or secretaries | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
NEWINC - New incorporation documents | 05 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 July 2007 | Fully Satisfied |
N/A |
Debenture | 03 July 2007 | Fully Satisfied |
N/A |
Debenture | 06 January 2005 | Fully Satisfied |
N/A |
Legal charge | 04 October 2004 | Fully Satisfied |
N/A |
Debenture | 04 October 2004 | Fully Satisfied |
N/A |
Legal charge | 04 October 2004 | Fully Satisfied |
N/A |