- Company Overview for PRINCIPLE8 LIMITED (10731251)
- Filing history for PRINCIPLE8 LIMITED (10731251)
- People for PRINCIPLE8 LIMITED (10731251)
- More for PRINCIPLE8 LIMITED (10731251)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
13 Sep 2018 | PSC07 | Cessation of Luke Mark Vardy as a person with significant control on 20 August 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2018 | TM01 | Termination of appointment of Luke Mark Vardy as a director on 20 August 2018 | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2017 | PSC04 | Change of details for Mr Luke Mark Vardy as a person with significant control on 12 September 2017 | |
12 Sep 2017 | PSC04 | Change of details for Mr Stephen Madge as a person with significant control on 12 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Luke Mark Vardy on 12 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Stephen Madge on 12 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Barn Bradbourne Vale Road Sevenoaks TN13 3DH on 12 September 2017 | |
20 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-20
|