- Company Overview for STATEPRIME LIMITED (01767400)
- Filing history for STATEPRIME LIMITED (01767400)
- People for STATEPRIME LIMITED (01767400)
- Charges for STATEPRIME LIMITED (01767400)
- More for STATEPRIME LIMITED (01767400)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2022 | DS01 | Application to strike the company off the register | |
01 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
14 Oct 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
09 Jan 2020 | AP03 | Appointment of Mr Vijay Shashikant Parikh as a secretary on 8 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Roger Arnold Lane as a director on 9 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Keith Charles Flavell as a director on 9 January 2020 | |
09 Jan 2020 | TM02 | Termination of appointment of Roger Arnold Lane as a secretary on 8 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Mr Raymond Oshry as a director on 8 January 2020 | |
06 Dec 2019 | AD01 | Registered office address changed from Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ to Radius House 51 Clarendon Road Watford WD17 1HP on 6 December 2019 | |
09 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
21 Feb 2019 | AP01 | Appointment of Mr Vijay Shashikant Parikh as a director on 11 February 2019 | |
09 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jul 2017 | PSC01 | Notification of Roger Arnold Lane as a person with significant control on 27 June 2017 | |
05 Jul 2017 | PSC01 | Notification of Keith Charles Flavell as a person with significant control on 26 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |