- Company Overview for PRIME EUROPEAN LTD (07541929)
- Filing history for PRIME EUROPEAN LTD (07541929)
- People for PRIME EUROPEAN LTD (07541929)
- More for PRIME EUROPEAN LTD (07541929)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2013 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 1 November 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB United Kingdom on 15 January 2013 | |
15 Jan 2013 | CH01 | Director's details changed for Theresa Doherty on 1 December 2012 | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
13 Nov 2012 | TM01 | Termination of appointment of Ibrahim Moosa Yusuf as a director on 13 November 2012 | |
13 Nov 2012 | AP01 | Appointment of Theresa Doherty as a director on 12 October 2012 | |
02 Nov 2012 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 1 November 2012 | |
02 Nov 2012 | AP01 | Appointment of Mr Ibrahim Moosa Yusuf as a director on 1 November 2012 | |
02 Nov 2012 | AD01 | Registered office address changed from 46 Broadway Swinton Mexborough Rotherham S64 8HF England on 2 November 2012 | |
02 Nov 2012 | TM01 | Termination of appointment of Mark Weston as a director on 1 November 2012 | |
16 Mar 2012 | AR01 |
Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-03-16
|
|
30 Aug 2011 | AD01 | Registered office address changed from 8 Putting Mill Walk Denby Dale Huddersfield HD8 8GZ England on 30 August 2011 | |
23 Aug 2011 | TM01 | Termination of appointment of Jayne Weston as a director | |
02 Jun 2011 | AP01 | Appointment of Jayne Weston as a director | |
01 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
01 Apr 2011 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Edwina Coales as a director | |
01 Apr 2011 | AP01 | Appointment of Mr Mark Weston as a director | |
01 Apr 2011 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 1 April 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011 | |
24 Feb 2011 | NEWINC |
Incorporation
|