Advanced company searchLink opens in new window

PRIMEMODE LIMITED

Company number 06729172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2011 DS01 Application to strike the company off the register
31 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
27 Jan 2011 AA01 Previous accounting period extended from 31 May 2010 to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1
17 Mar 2010 AD01 Registered office address changed from Flat 5 Balmoral Court 371 Baring Road Grove Park London SE12 0EE on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Miss Rosemary Anne Perkins on 17 March 2010
18 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
10 Feb 2010 AA01 Previous accounting period shortened from 20 October 2009 to 31 May 2009
22 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Miss Rosemary Anne Perkins on 22 October 2009
22 Oct 2009 CH04 Secretary's details changed for Gibson Secretaries Ltd on 22 October 2009
17 Jun 2009 288a Secretary appointed gibson secretaries LTD
17 Jun 2009 225 Accounting reference date shortened from 31/10/2009 to 20/10/2009
27 May 2009 288c Director's Change of Particulars / rosemary perkins / 07/03/2009 / HouseName/Number was: 396, now: flat 5; Street was: baring road, now: balmoral court; Area was: grove park, now: 371 baring road; Post Town was: london, now: grove park; Region was: , now: london; Post Code was: SE12 0EF, now: SE12 0EE; Country was: , now: united kingdom
23 Mar 2009 287 Registered office changed on 23/03/2009 from 14 fernbank close walderslade chatham kent ME5 9NH
09 Mar 2009 288a Director appointed miss rosemary anne perkins
09 Mar 2009 288b Appointment Terminated Director susan buhagiar
21 Oct 2008 NEWINC Incorporation