- Company Overview for PRIME PROSPECTS (DIRECT MARKETING) LIMITED (07308375)
- Filing history for PRIME PROSPECTS (DIRECT MARKETING) LIMITED (07308375)
- People for PRIME PROSPECTS (DIRECT MARKETING) LIMITED (07308375)
- More for PRIME PROSPECTS (DIRECT MARKETING) LIMITED (07308375)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
15 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
04 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
07 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
04 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
20 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2011 | AP01 | Appointment of Anthony Edward Victor Dent as a director | |
14 Jul 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 July 2010 | |
13 Jul 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
08 Jul 2010 | NEWINC |
Incorporation
|