- Company Overview for PRIMEMOST LTD (07386900)
- Filing history for PRIMEMOST LTD (07386900)
- People for PRIMEMOST LTD (07386900)
- More for PRIMEMOST LTD (07386900)
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 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2014 | DS01 | Application to strike the company off the register | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2012 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
06 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2010 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England on 13 October 2010 | |
13 Oct 2010 | AP01 | Appointment of Mr Ripon Miah as a director | |
07 Oct 2010 | TM01 | Termination of appointment of John Carter as a director | |
24 Sep 2010 | NEWINC |
Incorporation
|