- Company Overview for PRIMROSE ACQUISITIONS LTD (07081313)
- Filing history for PRIMROSE ACQUISITIONS LTD (07081313)
- People for PRIMROSE ACQUISITIONS LTD (07081313)
- Insolvency for PRIMROSE ACQUISITIONS LTD (07081313)
- More for PRIMROSE ACQUISITIONS LTD (07081313)
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
|
|
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
|
|
27 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|