Advanced company searchLink opens in new window

PRIMEWITNESS LTD

Company number 07395567

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)
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
  • GBP 3
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
  • GBP 3
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