- Company Overview for PRIME PROPERTY (EDINBURGH) LIMITED (07880492)
- Filing history for PRIME PROPERTY (EDINBURGH) LIMITED (07880492)
- People for PRIME PROPERTY (EDINBURGH) LIMITED (07880492)
- Insolvency for PRIME PROPERTY (EDINBURGH) LIMITED (07880492)
- More for PRIME PROPERTY (EDINBURGH) LIMITED (07880492)
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) |
---|---|---|---|
03 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2018 | |
19 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 | |
26 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
02 Sep 2016 | AD01 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 30 March 2016 | |
29 Mar 2016 | 4.70 | Declaration of solvency | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
25 Sep 2015 | AP01 | Appointment of Tomas Jansons as a director on 23 June 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Pamela Jane Jansons as a director on 23 June 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Andris Jansons on 19 May 2015 | |
29 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
20 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
17 Sep 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
19 Mar 2013 | AP03 | Appointment of William Frederick Bennett as a secretary | |
19 Feb 2013 | TM02 | Termination of appointment of Michael Keidan as a secretary | |
21 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
25 May 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 April 2013 | |
09 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|
|
08 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|