Advanced company searchLink opens in new window

PRIMROSE ACQUISITIONS LTD

Company number 07081313

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)
10 Sep 2015 L64.04 Dissolution deferment
10 Sep 2015 L64.07 Completion of winding up
06 Mar 2014 COCOMP Order of court to wind up
10 Feb 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 199
10 Feb 2014 AD01 Registered office address changed from C/O Mr John Howard 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 10 February 2014
07 Feb 2014 AR01 Annual return made up to 19 November 2012 with full list of shareholders
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
31 Jan 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
17 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
07 Dec 2010 AD01 Registered office address changed from 87 Mayeswood Road Mottingham London SE12 9RZ England on 7 December 2010
16 Nov 2010 CERTNM Company name changed property london LTD\certificate issued on 16/11/10
  • CONNOT ‐
27 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-19
12 Oct 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
12 Oct 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 12 October 2010
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 12 October 2010
  • GBP 199
12 Oct 2010 TM01 Termination of appointment of Edwina Coales as a director
12 Oct 2010 AP01 Appointment of Mr John Russell Howard as a director
12 Oct 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
12 Oct 2010 AP03 Appointment of Mr John Howard as a secretary
22 Jul 2010 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 22 July 2010
19 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted