Advanced company searchLink opens in new window

PRIME TIME EXCHANGE LTD

Company number 07582132

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2016 DS01 Application to strike the company off the register
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2015 TM01 Termination of appointment of Yama Folad as a director on 10 March 2015
09 Mar 2015 AD01 Registered office address changed from 16 Court Parade Wembley Middlesex HA0 3HU to 4 Northolt Road Harrow Middlesex HA2 0EU on 9 March 2015
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
09 Mar 2015 AP01 Appointment of Mr Wakman Bavary as a director on 9 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
01 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 AD01 Registered office address changed from 41 Palmerston Road Harrow Middlesex HA3 7RR United Kingdom on 3 September 2013
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2012 AD01 Registered office address changed from 41 Palmerston Road Harrow Middlesex HA1 7RR United Kingdom on 21 December 2012
16 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Oct 2012 AD01 Registered office address changed from 18 St. Anns Road Harrow Middlesex HA1 1LG United Kingdom on 16 October 2012
14 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2012 AD01 Registered office address changed from 127 High Road Bushey WD23 1JA England on 28 July 2012
29 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted