- Company Overview for PRIMEWITNESS LTD (07395567)
- Filing history for PRIMEWITNESS LTD (07395567)
- People for PRIMEWITNESS LTD (07395567)
- More for PRIMEWITNESS LTD (07395567)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2019 | DS01 | Application to strike the company off the register | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
06 Aug 2018 | TM01 | Termination of appointment of Simon Reuben as a director on 6 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Dilraj Sandher as a director on 6 August 2018 | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
04 Oct 2017 | CH01 | Director's details changed for Mr Kunal Hinduja on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Simon Reuben on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Dilraj Sandher on 4 October 2017 | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 May 2017 | CH01 | Director's details changed for Mr Kunal Hinduja on 4 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Dilraj Sandher on 4 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Simon Reuben on 4 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Dilraj Sandher on 4 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Simon Reuben on 4 May 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
18 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Jan 2015 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2015-01-10
|
|
10 Jan 2015 | CH01 | Director's details changed for Mr Kunal Hinduja on 30 September 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued |