- Company Overview for P R M RETAIL LTD (07271438)
- Filing history for P R M RETAIL LTD (07271438)
- People for P R M RETAIL LTD (07271438)
- Insolvency for P R M RETAIL LTD (07271438)
- More for P R M RETAIL LTD (07271438)
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) |
---|---|---|---|
02 Apr 2020 | COCOMP | Order of court to wind up | |
03 Jul 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | PSC01 | Notification of Thangarajah Archchunan as a person with significant control on 2 June 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 2 June 2017 with no updates | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2016 | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Aug 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
31 Aug 2014 | AD01 | Registered office address changed from 77 Window Lane Liverpool Merseyside L19 8EJ England to 118 Aigburth Road Liverpool L17 7BP on 31 August 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off |