Advanced company searchLink opens in new window

PRIMO PROMOTIONS LTD

Company number 03585583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2014 DS01 Application to strike the company off the register
02 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
06 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jun 2012 AD01 Registered office address changed from 58 Derby Street Manchester M8 8HF on 6 June 2012
23 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Apr 2011 TM01 Termination of appointment of Ashwin Modi as a director
26 Apr 2011 TM01 Termination of appointment of Pravin Vithlani as a director
26 Apr 2011 TM01 Termination of appointment of Dhirajlal Vithlani as a director
26 Apr 2011 TM02 Termination of appointment of Ashwin Modi as a secretary
24 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
25 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Feb 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
25 Jun 2009 363a Return made up to 23/06/09; full list of members
05 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
04 Mar 2009 CERTNM Company name changed lunar impex LIMITED\certificate issued on 05/03/09
24 Feb 2009 288a Director appointed hitesh pravin vithlani
23 Feb 2009 287 Registered office changed on 23/02/2009 from vitco house derby street cheetham hill manchester M8 8HF
26 Jun 2008 363a Return made up to 23/06/08; full list of members