- Company Overview for PRIME SEASCAPE LIMITED (06202668)
- Filing history for PRIME SEASCAPE LIMITED (06202668)
- People for PRIME SEASCAPE LIMITED (06202668)
- Charges for PRIME SEASCAPE LIMITED (06202668)
- More for PRIME SEASCAPE LIMITED (06202668)
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) |
---|---|---|---|
01 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Russell Lyndon Gibson on 4 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Simon Lea on 4 April 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from flat 2, 15 sinclair rd west kensington london W14 0NS | |
27 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2009 | 363a | Return made up to 04/04/08; full list of members | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2007 | 395 | Particulars of mortgage/charge | |
06 Sep 2007 | 395 | Particulars of mortgage/charge | |
27 Apr 2007 | 288b | Secretary resigned | |
27 Apr 2007 | 288b | Director resigned | |
27 Apr 2007 | 288a | New director appointed | |
27 Apr 2007 | 288a | New secretary appointed;new director appointed | |
04 Apr 2007 | NEWINC | Incorporation |