- Company Overview for PRIME ROUTE (UK) LTD (09119727)
- Filing history for PRIME ROUTE (UK) LTD (09119727)
- People for PRIME ROUTE (UK) LTD (09119727)
- More for PRIME ROUTE (UK) LTD (09119727)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2021 | DS01 | Application to strike the company off the register | |
22 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
01 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Mar 2019 | AD01 | Registered office address changed from Unit 4 143 Canon Street Road London E1 2LX to 102 Mile End Road London E1 4UN on 1 March 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
19 Mar 2018 | CH01 | Director's details changed for Mr Bappy Corraya on 19 March 2018 | |
19 Mar 2018 | PSC04 | Change of details for Mr Bappy Corraya as a person with significant control on 19 March 2018 | |
09 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
06 Oct 2017 | TM01 | Termination of appointment of Mijanur Rahman as a director on 4 October 2017 | |
06 Oct 2017 | PSC07 | Cessation of Mijanur Rahman as a person with significant control on 4 October 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
02 Jun 2017 | CH01 | Director's details changed for Mr Bappy Corraya on 2 June 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Mr Bappy Corraya on 2 June 2017 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
07 Apr 2015 | AD01 | Registered office address changed from 120 Whitechapel Road London E1 1JE to Unit 4 143 Canon Street Road London E1 2LX on 7 April 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|