- Company Overview for PRIMEFAST LIMITED (07712704)
- Filing history for PRIMEFAST LIMITED (07712704)
- People for PRIMEFAST LIMITED (07712704)
- More for PRIMEFAST LIMITED (07712704)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2016 | DS01 | Application to strike the company off the register | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2016 | AD01 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 | |
29 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
01 Aug 2013 | AD01 | Registered office address changed from 48 Poulton Street Kirkham Preston Lancashire PR4 2AH on 1 August 2013 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
04 Oct 2011 | AD01 | Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 4 October 2011 | |
16 Sep 2011 | AP01 | Appointment of Mr Andrew Samuels as a director | |
14 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 19 August 2011
|
|
06 Sep 2011 | AP01 | Appointment of Sophie Victoria Coupe as a director | |
06 Sep 2011 | AP01 | Appointment of Nicholas Philip Alexander Coupe as a director | |
06 Sep 2011 | AP01 | Appointment of Simon Bruce Coupe as a director | |
06 Sep 2011 | AP01 | Appointment of Heaher Elizabeth Kay Coupe as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Clifford Wing as a director | |
20 Jul 2011 | NEWINC | Incorporation |