- Company Overview for PRIME DYNAMICS LIMITED (06611698)
- Filing history for PRIME DYNAMICS LIMITED (06611698)
- People for PRIME DYNAMICS LIMITED (06611698)
- More for PRIME DYNAMICS LIMITED (06611698)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
23 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
03 Mar 2014 | TM01 | Termination of appointment of Robert Harris as a director | |
03 Mar 2014 | TM01 | Termination of appointment of David Mackinnon as a director | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-06-12
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
22 Aug 2012 | AD01 | Registered office address changed from C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ England on 22 August 2012 | |
09 Nov 2011 | AD01 | Registered office address changed from Prime House 14 Porters Wood St Albans Hertfordshire AL3 6PQ United Kingdom on 9 November 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 4 October 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders |