Advanced company searchLink opens in new window

PRICEGEM ENTERPRISES LIMITED

Company number 03158602

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2021 CH01 Director's details changed for Mr Nileshkumar Ramesh Desai on 17 March 2021
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2021 DS01 Application to strike the company off the register
17 Jul 2020 CS01 Confirmation statement made on 14 February 2020 with updates
18 Oct 2019 CH01 Director's details changed for Mr Nileshkumar Ramesh Desai on 18 October 2019
14 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
20 Aug 2019 CH04 Secretary's details changed for Centrum Secretaries Limited on 16 October 2018
20 Aug 2019 AP01 Appointment of Mr Nileshkumar Ramesh Desai as a director on 20 August 2019
20 Aug 2019 TM01 Termination of appointment of David Pearlman as a director on 20 August 2019
16 Apr 2019 CS01 Confirmation statement made on 14 February 2019 with updates
19 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
20 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
18 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
13 Apr 2017 CS01 Confirmation statement made on 14 February 2017 with updates
13 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 7 April 2017
07 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 30 March 2017
04 Apr 2017 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 4 April 2017
24 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
17 Jul 2015 TM01 Termination of appointment of Robert Benjamin Gersohn as a director on 16 July 2015
17 Jul 2015 AP01 Appointment of Mr David Pearlman as a director on 17 July 2015
01 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014