- Company Overview for PRIMETALK LTD (09272042)
- Filing history for PRIMETALK LTD (09272042)
- People for PRIMETALK LTD (09272042)
- More for PRIMETALK LTD (09272042)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2018 | DS01 | Application to strike the company off the register | |
06 Nov 2018 | TM01 | Termination of appointment of Brian Charles Clancy as a director on 29 September 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 11 Clarence Road Wallington SM6 0EW England to 10 Ballantyne Drive Kingswood Tadworth Surrey KT20 6EA on 26 June 2018 | |
09 May 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
30 Oct 2017 | AD01 | Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to 11 Clarence Road Wallington SM6 0EW on 30 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 20 October 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 29 September 2017 | |
22 Sep 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Apr 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 29 February 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
29 Dec 2014 | AP01 | Appointment of Brian Charles Clancy as a director on 29 December 2014 | |
29 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 29 December 2014
|
|
20 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-20
|