- Company Overview for PRIME CENTRUM LTD (09243121)
- Filing history for PRIME CENTRUM LTD (09243121)
- People for PRIME CENTRUM LTD (09243121)
- More for PRIME CENTRUM LTD (09243121)
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) |
---|---|---|---|
11 Jan 2022 | TM01 | Termination of appointment of Stuart James Johnson as a director on 17 August 2021 | |
28 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of Assetcorp Holdings as a director on 8 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Ibrahim Seytanpir as a director on 8 January 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
17 Oct 2017 | CH02 | Director's details changed for Assetcorp Holdings on 31 January 2017 | |
09 Oct 2017 | PSC05 | Change of details for Assetcorp Holdings Limited as a person with significant control on 31 January 2017 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | AP01 | Appointment of Mr Stuart James Johnson as a director on 1 April 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF to 14 Ensign House Admiral Way London E14 9XQ on 31 January 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
16 Nov 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from C/O Assetcorp Holdings Ltd 50 Broadwalk Blackheath London London SE3 8NB England to 22 Bardsley Lane Greenwich London SE10 9RF on 8 January 2015 | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|