- Company Overview for PRIME RESTAURANT LIMITED (05098379)
- Filing history for PRIME RESTAURANT LIMITED (05098379)
- People for PRIME RESTAURANT LIMITED (05098379)
- More for PRIME RESTAURANT LIMITED (05098379)
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) |
---|---|---|---|
18 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2010 | DS01 | Application to strike the company off the register | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2010 | AR01 |
Annual return made up to 8 April 2010 with full list of shareholders
Statement of capital on 2010-04-28
|
|
13 Aug 2009 | 288c | Director's Change of Particulars / jobed ali / 20/07/2009 / Country was: united kingdom, now: | |
13 Aug 2009 | 288b | Appointment Terminated Secretary nurul hoque | |
12 May 2009 | 363a | Return made up to 08/04/09; full list of members; amend | |
15 Apr 2009 | 363a | Return made up to 08/04/09; full list of members | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
03 Dec 2008 | 288c | Secretary's Change of Particulars / nurul hoque / 02/12/2008 / HouseName/Number was: , now: 12; Street was: 89 exeter road, now: pintail road; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: E17 7QZ, now: IG8 7DX; Country was: , now: united kingdom | |
02 Dec 2008 | 288c | Director's Change of Particulars / jobed ali / 02/12/2008 / HouseName/Number was: , now: 6; Street was: 885 high road, now: grovewood place; Area was: leytonstone, now: ; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: E11 1HR, now: IG8 8PX; Country was: , now: united kingdom | |
12 Nov 2008 | 288c | Director's Change of Particulars / jobed ali / 11/11/2008 / Date of Birth was: 18-May-1962, now: 25-Jul-1958 | |
11 Nov 2008 | 363a | Return made up to 08/04/08; full list of members | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
04 May 2007 | 363s | Return made up to 08/04/07; full list of members | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
13 Oct 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
29 Jun 2006 | 363s | Return made up to 08/04/06; full list of members | |
01 Nov 2005 | 363s | Return made up to 08/04/05; full list of members | |
20 Sep 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2004 | 287 | Registered office changed on 26/04/04 from: 92 rushden gardens, clayhall, ilford, essex, IG5 0BW | |
26 Apr 2004 | 288a | New secretary appointed |