- Company Overview for FIRST UNION PRIME MORTGAGES LIMITED (04735806)
- Filing history for FIRST UNION PRIME MORTGAGES LIMITED (04735806)
- People for FIRST UNION PRIME MORTGAGES LIMITED (04735806)
- More for FIRST UNION PRIME MORTGAGES LIMITED (04735806)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2021 | DS01 | Application to strike the company off the register | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
04 Mar 2021 | AD01 | Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to Symal House, Suite D1 Edgware Road London NW9 0HU on 4 March 2021 | |
19 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 April 2020 | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Apr 2020 | CS01 |
Confirmation statement made on 15 April 2020 with no updates
|
|
04 Jul 2019 | TM01 | Termination of appointment of Adam Jackson Brand as a director on 7 June 2019 | |
04 Jul 2019 | PSC07 | Cessation of Adam Jackson Brand as a person with significant control on 7 June 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
02 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
12 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
03 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | AD01 | Registered office address changed from 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 19 May 2015 | |
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
28 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders |