- Company Overview for PRIMROSE GOURMET LIMITED (05338028)
- Filing history for PRIMROSE GOURMET LIMITED (05338028)
- People for PRIMROSE GOURMET LIMITED (05338028)
- Charges for PRIMROSE GOURMET LIMITED (05338028)
- More for PRIMROSE GOURMET LIMITED (05338028)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Aug 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 28 February 2011 | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Mar 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
04 Mar 2011 | AD01 | Registered office address changed from C/O T/a Market 43 Parkway London NW1 7PN United Kingdom on 4 March 2011 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Jun 2010 | TM02 | Termination of appointment of Daniel Spence as a secretary | |
21 Jun 2010 | TM01 | Termination of appointment of Daniel Spence as a director | |
17 Mar 2010 | AD01 | Registered office address changed from 27 St Johns Villas London N19 3EE on 17 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Denise Gabriella Tang on 20 January 2010 |