- Company Overview for PRINCIPAL PROTECTION LIMITED (04341573)
- Filing history for PRINCIPAL PROTECTION LIMITED (04341573)
- People for PRINCIPAL PROTECTION LIMITED (04341573)
- More for PRINCIPAL PROTECTION LIMITED (04341573)
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 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
15 Nov 2018 | TM01 | Termination of appointment of Andrew Dawber as a director on 1 November 2018 | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | TM01 | Termination of appointment of David James Easy as a director on 20 August 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 May 2017 | AD01 | Registered office address changed from 8 - 12 Priestgate Peterborough Cambs PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 11 May 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | SH08 | Change of share class name or designation | |
18 Apr 2016 | CC04 | Statement of company's objects | |
18 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
15 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
27 Oct 2015 | AD01 | Registered office address changed from Muse House Newark Road Peterborough PE1 5YD to 8 - 12 Priestgate Peterborough Cambs PE1 1JA on 27 October 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | TM01 | Termination of appointment of David John Lloyd as a director on 14 April 2015 | |
09 Jun 2015 | AP01 | Appointment of Andrew Dawber as a director on 21 May 2015 | |
09 Jun 2015 | AP01 | Appointment of David James Easy as a director on 21 May 2015 |