Advanced company searchLink opens in new window

PRIMELIFE CARE LIMITED

Company number 07228644

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)
03 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2015 AD01 Registered office address changed from Stadia Technology Park 60 Shirland Lane Sheffield South Yorkshire S9 3SP to 52a High Street Beighton Sheffield S20 1ED on 11 November 2015
09 Nov 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
17 Dec 2013 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 17 December 2013
23 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
20 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 23 April 2012
08 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
18 Jan 2012 TM01 Termination of appointment of Mueti Moomba as a director
17 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
04 Jul 2011 CH01 Director's details changed for Mueti Moomba on 4 July 2011
04 Jul 2011 TM02 Termination of appointment of Bankole Kalejaye as a secretary
19 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Mr Bankole Oladapo Kalejaye on 1 May 2011
18 May 2011 CH01 Director's details changed for Bankole Oladapo Kalejaye on 1 May 2011
22 Nov 2010 TM01 Termination of appointment of Adebayo Ogunjimi as a director
27 May 2010 AP01 Appointment of Mueti Moomba as a director
20 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted