- Company Overview for PRIME EVENTING LTD (07967632)
- Filing history for PRIME EVENTING LTD (07967632)
- People for PRIME EVENTING LTD (07967632)
- More for PRIME EVENTING LTD (07967632)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
02 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
01 Mar 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from Unit 21 the Coach House Owlers Ings Road Brighouse West Yorkshire HD6 1EJ to 75a Odsal Road Odsal Road Bradford West Yorkshire BD6 1PN on 10 December 2015 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
31 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from 37 Tanner Street Liversedge West Yorkshire WF15 8HB to Unit 21 the Coach House Owlers Ings Road Brighouse West Yorkshire HD6 1EJ on 24 October 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
22 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
21 May 2013 | AP01 | Appointment of Mrs Paula Michelle Hall as a director | |
21 May 2013 | AD01 | Registered office address changed from 142 Broadhurst Gardens London London NW6 3BH United Kingdom on 21 May 2013 | |
21 May 2013 | TM01 | Termination of appointment of Ashley Sheldrick as a director | |
19 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Feb 2012 | NEWINC |
Incorporation
|