Advanced company searchLink opens in new window

PRC PUBLISHING LIMITED

Company number 02477813

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2017 DS01 Application to strike the company off the register
16 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
13 Feb 2017 MR04 Satisfaction of charge 13 in full
13 Feb 2017 MR04 Satisfaction of charge 12 in full
08 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
24 Nov 2016 AD01 Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on 24 November 2016
24 Aug 2016 SH20 Statement by Directors
24 Aug 2016 SH19 Statement of capital on 24 August 2016
  • GBP 1
24 Aug 2016 CAP-SS Solvency Statement dated 17/08/16
24 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 17/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 110,000
28 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
19 May 2015 AP03 Appointment of Mrs Zana Samantha Hanks as a secretary on 19 May 2015
02 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 110,000
02 Apr 2015 TM02 Termination of appointment of Allan Conan Sams as a secretary on 26 March 2015
26 Mar 2015 TM02 Termination of appointment of Allan Conan Sams as a secretary on 26 March 2015
17 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
07 Jul 2014 AD01 Registered office address changed from Old Magistrates Court 10 Southcombe Street London W14 0RA on 7 July 2014
17 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 110,000
07 Feb 2014 TM01 Termination of appointment of Robin Wood as a director
07 Feb 2014 TM01 Termination of appointment of David Proffit as a director
27 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013