Advanced company searchLink opens in new window

PRIMEMOST LTD

Company number 07386900

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 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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted