Founded in 2004, Prismtech Holdings Ltd has its registered office in Gateshead in Tyne And Wear, it's status at Companies House is "Dissolved". This business has 2 directors listed. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRISMTECH GROUP LIMITED | 16 December 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERS, Elizabeth | 04 December 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 April 2020 | |
DS01 - Striking off application by a company | 25 March 2020 | |
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 11 November 2019 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 12 November 2018 | |
AA - Annual Accounts | 06 October 2018 | |
TM02 - Termination of appointment of secretary | 04 December 2017 | |
AP03 - Appointment of secretary | 04 December 2017 | |
CS01 - N/A | 16 November 2017 | |
AA - Annual Accounts | 25 September 2017 | |
AD01 - Change of registered office address | 12 June 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 22 September 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
AP02 - Appointment of corporate director | 08 January 2016 | |
MR04 - N/A | 24 December 2015 | |
AA01 - Change of accounting reference date | 17 December 2015 | |
AR01 - Annual Return | 08 December 2015 | |
MR01 - N/A | 29 April 2015 | |
AR01 - Annual Return | 10 November 2014 | |
CH01 - Change of particulars for director | 09 October 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AA - Annual Accounts | 05 February 2014 | |
MR04 - N/A | 03 January 2014 | |
AR01 - Annual Return | 04 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
CH03 - Change of particulars for secretary | 04 December 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AUD - Auditor's letter of resignation | 08 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 06 December 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
AA - Annual Accounts | 12 April 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
AR01 - Annual Return | 07 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
225 - Change of Accounting Reference Date | 25 March 2009 | |
363a - Annual Return | 11 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 21 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2008 | |
RESOLUTIONS - N/A | 18 March 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 March 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 20 November 2007 | |
363s - Annual Return | 13 December 2006 | |
AA - Annual Accounts | 23 November 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
225 - Change of Accounting Reference Date | 24 January 2006 | |
363s - Annual Return | 05 January 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2005 | |
RESOLUTIONS - N/A | 15 March 2005 | |
RESOLUTIONS - N/A | 15 March 2005 | |
RESOLUTIONS - N/A | 15 March 2005 | |
RESOLUTIONS - N/A | 15 March 2005 | |
RESOLUTIONS - N/A | 15 March 2005 | |
RESOLUTIONS - N/A | 15 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2005 | |
123 - Notice of increase in nominal capital | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
225 - Change of Accounting Reference Date | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
287 - Change in situation or address of Registered Office | 15 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
NEWINC - New incorporation documents | 09 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2015 | Fully Satisfied |
N/A |
Debenture | 22 December 2009 | Fully Satisfied |
N/A |