- Company Overview for PRIME LONDON ADVISORY LIMITED (07446880)
- Filing history for PRIME LONDON ADVISORY LIMITED (07446880)
- People for PRIME LONDON ADVISORY LIMITED (07446880)
- More for PRIME LONDON ADVISORY LIMITED (07446880)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2015 | AD01 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2015 | DS01 | Application to strike the company off the register | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2015 | TM01 | Termination of appointment of Krishnan Periyasamy as a director on 27 February 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Wong Yee Hian as a director on 27 February 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 | |
24 Nov 2014 | AP03 | Appointment of Mr Graham John Anthony Dolan as a secretary on 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | TM02 | Termination of appointment of Grant Weir as a secretary | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Mar 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 March 2011 | |
01 Feb 2012 | AP01 | Appointment of Mr Wong Yee Hian as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Teck Law as a director | |
06 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Faisal Butt on 15 June 2011 | |
05 Oct 2011 | CH03 | Secretary's details changed for Grant Weir on 3 October 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Mr Kambiz Babaee on 3 October 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Faisal Butt on 3 October 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Teck Wee Law on 3 October 2011 |