- Company Overview for PRIME LAND PROPERTIES LTD (07707366)
- Filing history for PRIME LAND PROPERTIES LTD (07707366)
- People for PRIME LAND PROPERTIES LTD (07707366)
- More for PRIME LAND PROPERTIES LTD (07707366)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Rezaul Karim Khan as a director on 30 September 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Charles Pearse as a director on 30 September 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Salah Uddin Ahmed as a director on 30 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | AD01 | Registered office address changed from 20 High Street High Street London E15 2PP England to 20 High Street London E15 2PP on 12 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 116B Grange Road Plaistow London E13 0EP England to 20 High Street London E15 2PP on 11 August 2014 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
23 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
15 Jul 2011 | NEWINC |
Incorporation
|