Advanced company searchLink opens in new window

PRIMUS PUBLISHING LTD

Company number 07612825

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2014 DS01 Application to strike the company off the register
06 Jul 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-07-06
  • GBP 1
18 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
19 Jun 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
25 May 2012 AD01 Registered office address changed from 33 Tradewinds Court Asher Way London E1W 2JB United Kingdom on 25 May 2012
03 Nov 2011 AP01 Appointment of Matthew Iain Taylor as a director
01 Nov 2011 AD01 Registered office address changed from 23 Heath Moor Drive Fulford York YO10 4NE United Kingdom on 1 November 2011
31 Oct 2011 TM01 Termination of appointment of Sabir Shrestha as a director
31 Oct 2011 CERTNM Company name changed lucky publishing LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
31 Oct 2011 AD01 Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL England on 31 October 2011
21 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)