Download leads from Nexok and grow your business. Find out more

Prudi (UK) Limited

Documents

Total Documents42
Total Pages144

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off
21 October 2014Final Gazette dissolved via compulsory strike-off
8 July 2014First Gazette notice for compulsory strike-off
8 July 2014First Gazette notice for compulsory strike-off
14 July 2013Total exemption small company accounts made up to 31 March 2013
14 July 2013Total exemption small company accounts made up to 31 March 2013
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
9 September 2012Total exemption small company accounts made up to 31 March 2012
9 September 2012Total exemption small company accounts made up to 31 March 2012
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
5 June 2011Total exemption small company accounts made up to 31 March 2011
5 June 2011Total exemption small company accounts made up to 31 March 2011
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
13 June 2010Total exemption small company accounts made up to 31 March 2010
13 June 2010Total exemption small company accounts made up to 31 March 2010
16 March 2010Registered office address changed from F Yorke House 6 North Road the Park Nottingham Nottinghamshire NG7 1AX United Kingdom on 16 March 2010
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
16 March 2010Registered office address changed from F Yorke House 6 North Road the Park Nottingham Nottinghamshire NG7 1AX United Kingdom on 16 March 2010
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
15 March 2010Secretary's details changed for Mrs Safeta Zejnilagic on 11 March 2010
15 March 2010Director's details changed for Doctor Larisa Zenjnilagic on 11 March 2010
15 March 2010Director's details changed for Doctor Larisa Zenjnilagic on 11 March 2010
15 March 2010Secretary's details changed for Mrs Safeta Zejnilagic on 11 March 2010
16 June 2009Total exemption small company accounts made up to 31 March 2009
16 June 2009Total exemption small company accounts made up to 31 March 2009
15 June 2009Director's change of particulars / larisa zenjnilagic / 15/06/2009
15 June 2009Director's change of particulars / larisa zenjnilagic / 15/06/2009
2 June 2009Return made up to 08/04/09; full list of members
2 June 2009Return made up to 08/04/09; full list of members
1 June 2009Director's change of particulars / larisa zenjnilagic / 31/05/2009
1 June 2009Director's change of particulars / larisa zenjnilagic / 31/05/2009
23 April 2008Secretary appointed mrs safeta zejnilagic
23 April 2008Appointment terminated secretary marek dunin-wasowicz
23 April 2008Secretary appointed mrs safeta zejnilagic
23 April 2008Appointment terminated secretary marek dunin-wasowicz
17 March 2008Director's change of particulars / larisa zenjnilagic / 17/03/2008
17 March 2008Director's change of particulars / larisa zenjnilagic / 17/03/2008
11 March 2008Incorporation
11 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing