- Company Overview for PRIME LETTINGS NEWQUAY LIMITED (06493097)
- Filing history for PRIME LETTINGS NEWQUAY LIMITED (06493097)
- People for PRIME LETTINGS NEWQUAY LIMITED (06493097)
- More for PRIME LETTINGS NEWQUAY LIMITED (06493097)
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 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Romy Elizabeth Summerskill as a director on 15 October 2011 | |
20 Oct 2011 | AP01 | Appointment of Mr John Mirko Skok as a director on 15 October 2011 | |
23 May 2011 | AR01 |
Annual return made up to 4 February 2011 with full list of shareholders
Statement of capital on 2011-05-23
|
|
23 May 2011 | CH01 | Director's details changed for Ms Romy Elizabeth Summerskill on 4 February 2011 | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
07 May 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
05 Feb 2010 | TM02 | Termination of appointment of Bridget Mullarkey as a secretary | |
07 Sep 2009 | CERTNM | Company name changed rent to buy (england) LIMITED\certificate issued on 08/09/09 | |
04 Sep 2009 | AA | Accounts made up to 28 February 2009 | |
24 Feb 2009 | 363a | Return made up to 04/02/09; full list of members | |
22 Feb 2008 | CERTNM | Company name changed acorn mawgen porth LIMITED\certificate issued on 29/02/08 | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: 280 grays inn road london WC1X 8EB | |
20 Feb 2008 | 288a | New secretary appointed | |
20 Feb 2008 | 288a | New director appointed | |
20 Feb 2008 | 288b | Secretary resigned | |
20 Feb 2008 | 288b | Director resigned | |
04 Feb 2008 | NEWINC | Incorporation |