- Company Overview for PRIMEROSE BUSINESS CONSULTANT LTD (08306323)
- Filing history for PRIMEROSE BUSINESS CONSULTANT LTD (08306323)
- People for PRIMEROSE BUSINESS CONSULTANT LTD (08306323)
- More for PRIMEROSE BUSINESS CONSULTANT LTD (08306323)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2019 | DS01 | Application to strike the company off the register | |
02 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from 8 st. James Road Luton Beds Luton LU3 1PW United Kingdom to 8 8 st James Road Luton Beds Luton LU3 1PW on 22 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
19 Jan 2018 | AD01 | Registered office address changed from 8 st James Road Luton Beds Luton LU3 1EJ England to 8 st. James Road Luton Beds Luton LU3 1PW on 19 January 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from 8 st. James Road Luton Beds Luton LU3 1EJ England to 8 st James Road Luton Beds Luton LU3 1EJ on 19 January 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from 57 Stroud Green Road London N4 3EG England to 8 st. James Road Luton Beds Luton LU3 1EJ on 19 January 2018 | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
27 Jul 2017 | AD01 | Registered office address changed from 8 st. James Road Luton LU3 1PW England to 57 Stroud Green Road London N4 3EG on 27 July 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from Unit 2, 79 Arundel Road Luton LU4 8DY England to 8 st. James Road Luton LU3 1PW on 25 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
26 Aug 2016 | TM01 | Termination of appointment of Ajaz Ahmed as a director on 1 April 2016 | |
13 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
04 Apr 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-04-04
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Mar 2016 | AD01 | Registered office address changed from 8 st. James Road Luton LU3 1PW to Unit 2, 79 Arundel Road Luton LU4 8DY on 31 March 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
16 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Jul 2014 | AD01 | Registered office address changed from 4 Stratford Road Luton Beds LU4 8NF on 1 July 2014 | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued |