- Company Overview for PRIMA UK LIMITED (06327078)
- Filing history for PRIMA UK LIMITED (06327078)
- People for PRIMA UK LIMITED (06327078)
- Charges for PRIMA UK LIMITED (06327078)
- More for PRIMA UK LIMITED (06327078)
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) |
---|---|---|---|
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2014 | DS01 | Application to strike the company off the register | |
08 Oct 2013 | AUD | Auditor's resignation | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
01 Aug 2013 | CH01 | Director's details changed for Dr Raja Ali Mohamed Ahmed on 24 June 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Mohammed Adnan Salem Abu Rumman on 24 June 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Mr Bashar Jamil Barakat Rashdan on 24 June 2013 | |
01 Aug 2013 | AD01 | Registered office address changed from 41 Lothbury London EC2R 7HF England on 1 August 2013 | |
26 Dec 2012 | TM02 | Termination of appointment of Mary-Ann Hill as a secretary | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
08 May 2012 | TM01 | Termination of appointment of Stephen Moye as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
29 Mar 2011 | CH01 | Director's details changed for Mr Bashar Jamil Barakat Rashdan on 28 March 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Dr Raja Ali Mohamed Ahmed on 28 March 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Mr Stephen Charles Moye on 28 March 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Mohammed Adnan Salem Abu Rumman on 28 March 2011 | |
14 Mar 2011 | AP01 | Appointment of Dr Raja Ali Mohamed Ahmed as a director | |
10 Mar 2011 | AP03 | Appointment of Mrs Mary-Ann Hill as a secretary | |
10 Mar 2011 | TM02 | Termination of appointment of Ogier Corporate Services (Uk) Limited as a secretary | |
10 Mar 2011 | AP01 | Appointment of Mr Bashar Jamil Barakat Rashdan as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Salah Asheer as a director | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 |