Advanced company searchLink opens in new window

P.R. SYSTEMS LIMITED

Company number 03496637

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2017 DS01 Application to strike the company off the register
22 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
23 Jan 2017 AD01 Registered office address changed from 4 Triton Square Triton Square London NW1 3HG to C/O Atos It Services Uk Limited 4 Triton Square Regen'ts Place London NW1 3HG on 23 January 2017
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 501
10 Dec 2015 TM01 Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015
10 Dec 2015 AP01 Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2015 AP01 Appointment of Mr Chad Sterling Harris as a director on 1 July 2015
01 Jul 2015 TM02 Termination of appointment of James Michael Peffer as a secretary on 1 July 2015
01 Jul 2015 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015
01 Jul 2015 AP03 Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015
01 Jul 2015 AP01 Appointment of Mr Michel Alain Proch as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Steven Graham as a director on 1 July 2015
01 Jul 2015 AP01 Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015
23 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 501
01 Dec 2014 AA Accounts made up to 31 December 2013
25 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 January 2014
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/09/2014