- Company Overview for PRIMERA LED LIMITED (06787623)
- Filing history for PRIMERA LED LIMITED (06787623)
- People for PRIMERA LED LIMITED (06787623)
- More for PRIMERA LED LIMITED (06787623)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2013 | DS01 | Application to strike the company off the register | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 May 2012 | AR01 |
Annual return made up to 9 January 2012 with full list of shareholders
Statement of capital on 2012-05-09
|
|
09 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2012 | TM02 | Termination of appointment of Carlwyn Jon Coombes as a secretary on 14 November 2011 | |
16 Jan 2012 | TM01 | Termination of appointment of Carlwyn Jon Coombes as a director on 14 November 2011 | |
16 Jan 2012 | TM01 | Termination of appointment of Trevor Taylor as a director on 14 November 2011 | |
16 Jan 2012 | TM02 | Termination of appointment of Carlwyn Jon Coombes as a secretary on 14 November 2011 | |
16 Jan 2012 | AD01 | Registered office address changed from , Unit 1 Battledown Approach, Cheltenham, Gloucestershire, GL52 6RE on 16 January 2012 | |
16 Jan 2012 | AP01 | Appointment of Mr Paul Christopher Bence as a director on 14 November 2011 | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
20 Apr 2010 | TM02 | Termination of appointment of Carlwyn Coombes as a secretary | |
19 Apr 2010 | AP03 | Appointment of Mr Carlwyn Jon Coombes as a secretary | |
19 Apr 2010 | CH01 | Director's details changed for Mr Carlwyn John Coombes on 9 January 2010 | |
19 Apr 2010 | TM02 | Termination of appointment of a secretary | |
19 Apr 2010 | CH01 | Director's details changed for Mr Trevor Taylor on 9 January 2010 | |
19 Apr 2010 | CH03 | Secretary's details changed for Mr Trevor Taylor on 2 February 2010 | |
09 Apr 2010 | AD01 | Registered office address changed from , 788 - 790 Finchley Road, London, NW11 7TJ on 9 April 2010 | |
09 Jan 2009 | NEWINC | Incorporation |