Long Grove
Il 60047
United States
Director Name | Nicolaj Dam |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 April 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 11 April 2023) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr David Houston York |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1660 Brookview Ct Aurora Il 60502 United States |
Director Name | Mr Kevin William Thorp |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2020) |
Role | Operations Manager |
Country of Residence | United States |
Correspondence Address | 315 E. Fullerton Avenue Carol Stream Illinois 60188 |
Registered Address | 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £110,261 |
Net Worth | £15,131 |
Cash | £3,232 |
Current Liabilities | £30,370 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | Voluntary strike-off action has been suspended (1 page) |
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2023 | Application to strike the company off the register (3 pages) |
18 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
2 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
15 September 2020 | Change of details for Prinova Europe Limited as a person with significant control on 6 April 2016 (2 pages) |
14 September 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
21 April 2020 | Termination of appointment of Kevin William Thorp as a director on 1 April 2020 (1 page) |
21 April 2020 | Appointment of Nicolaj Dam as a director on 1 April 2020 (2 pages) |
6 February 2020 | Notification of Prinova Europe Limited as a person with significant control on 6 April 2016 (2 pages) |
14 January 2020 | Cessation of Prinova Europe Limited as a person with significant control on 8 August 2019 (1 page) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
26 November 2018 | Second filing for the appointment of Kevin William Thorp as a director (6 pages) |
20 September 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 April 2018 | Notification of Prinova Europe Limited as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Termination of appointment of David Houston York as a director on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Kevin William Thorp as a director on 3 November 2017
|
3 November 2017 | Appointment of Mr Kevin William Thorp as a director on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of David Houston York as a director on 3 November 2017 (1 page) |
23 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 February 2017 | Register inspection address has been changed to Rsm 3rd Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
21 February 2017 | Register inspection address has been changed to Rsm 3rd Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
21 February 2017 | Register(s) moved to registered inspection location Rsm 3rd Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
21 February 2017 | Register(s) moved to registered inspection location Rsm 3rd Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
16 February 2017 | Memorandum and Articles of Association (17 pages) |
16 February 2017 | Memorandum and Articles of Association (17 pages) |
15 February 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 10 Aldersgate Street London EC1A 4HJ on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 10 Aldersgate Street London EC1A 4HJ on 15 February 2017 (1 page) |
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
22 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 November 2014 | Auditor's resignation (1 page) |
13 November 2014 | Auditor's resignation (1 page) |
10 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 October 2014 | Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX United Kingdom to 6Th Floor 25 Farringdon Street London EC4A 4AB on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX United Kingdom to 6Th Floor 25 Farringdon Street London EC4A 4AB on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX United Kingdom to 6Th Floor 25 Farringdon Street London EC4A 4AB on 2 October 2014 (1 page) |
9 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Company name changed pii europe LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Company name changed pii europe LIMITED\certificate issued on 01/07/11
|
6 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 August 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
16 August 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
26 July 2010 | Incorporation (23 pages) |
26 July 2010 | Incorporation (23 pages) |