- Company Overview for PRIME TECHNICS LTD (08647298)
- Filing history for PRIME TECHNICS LTD (08647298)
- People for PRIME TECHNICS LTD (08647298)
- More for PRIME TECHNICS LTD (08647298)
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 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2023 | DS01 | Application to strike the company off the register | |
02 Mar 2022 | AC92 | Restoration by order of the court | |
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2021 | DS01 | Application to strike the company off the register | |
13 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 22 Eastcheap 5th Floor London EC3M 1EU United Kingdom to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on 19 September 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 22 Eastcheap 5th Floor London EC3M 1EU on 26 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
20 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
09 Dec 2016 | CH01 | Director's details changed for Mr Guido Kapiri on 8 December 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mr Guido Kapiri on 7 December 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Apr 2016 | CH01 | Director's details changed for Mr Guido Kapiri on 11 April 2016 | |
20 Nov 2015 | AD01 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 20 November 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
|