- Company Overview for PRIMEZONE DRIVE LIMITED (09618926)
- Filing history for PRIMEZONE DRIVE LIMITED (09618926)
- People for PRIMEZONE DRIVE LIMITED (09618926)
- More for PRIMEZONE DRIVE LIMITED (09618926)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2017 | DS01 | Application to strike the company off the register | |
30 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | AD01 | Registered office address changed from 205a Wellingborough Road Northampton NN1 4ED England to 137 Kingsley Road Northampton NN2 7BT on 30 June 2016 | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 June 2015
|
|
23 Jun 2015 | AP01 | Appointment of Mr Thomas Whitlock as a director on 18 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Jamie Hamilton Austin as a director on 18 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to 205a Wellingborough Road Northampton NN1 4ED on 23 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 22 June 2015 | |
02 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-02
|