- Company Overview for PRIMEMODE LIMITED (06729172)
- Filing history for PRIMEMODE LIMITED (06729172)
- People for PRIMEMODE LIMITED (06729172)
- More for PRIMEMODE LIMITED (06729172)
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
|
|
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 |