Advanced company searchLink opens in new window

PRIME EVOLUTION LIMITED

Company number 06798136

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)
30 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jun 2012 AD01 Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB on 20 June 2012
06 Dec 2011 AD01 Registered office address changed from 7 Abbey Road London NW8 0AU United Kingdom on 6 December 2011
05 Dec 2011 600 Appointment of a voluntary liquidator
05 Dec 2011 4.20 Statement of affairs with form 4.19
05 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-18
27 Sep 2011 AD01 Registered office address changed from Field House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ on 27 September 2011
07 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 TM01 Termination of appointment of Vahid Vakilzadeh as a director
14 Feb 2011 TM02 Termination of appointment of Vahid Vakilzadeh as a secretary
14 Feb 2011 AP01 Appointment of Mr Patrick Ryan as a director
15 Dec 2010 AA Accounts for a dormant company made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Vahid Vakilzadeh on 22 February 2010
23 Feb 2010 CH03 Secretary's details changed for Mr Vahid Vakilzadeh on 22 February 2010
22 Jan 2009 NEWINC Incorporation