Advanced company searchLink opens in new window

PRIMUS EDUCATION & TRAINING LTD

Company number 09736543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
04 Nov 2018 AD01 Registered office address changed from 4th Floor 94-96 Wigmore Street London W1U 3RF England to 94-96 Wigmore Street London W1U 3RF on 4 November 2018
27 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
18 Jul 2018 AD01 Registered office address changed from 30 Percy Street London W1T 2DB England to 4th Floor 94-96 Wigmore Street London W1U 3RF on 18 July 2018
15 Jun 2018 AA Accounts for a small company made up to 31 March 2017
27 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
20 Dec 2017 PSC02 Notification of Milamber Ventures Plc as a person with significant control on 2 December 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
19 Dec 2017 PSC07 Cessation of Gravity Investment Group as a person with significant control on 2 December 2017
19 Dec 2017 AP01 Appointment of Mr Andrew Saad Mawfek Hasoon as a director on 2 December 2017
19 Dec 2017 AD01 Registered office address changed from 5 the Quadrant Coventry CV1 2EL England to 30 Percy Street London W1T 2DB on 19 December 2017
19 Dec 2017 TM01 Termination of appointment of Christopher Neal Bateman as a director on 2 December 2017
07 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
07 Aug 2017 PSC02 Notification of Gravity Investment Group as a person with significant control on 1 November 2016
07 Aug 2017 TM01 Termination of appointment of Nicola Jayne Fairweather as a director on 28 February 2017
07 Aug 2017 AP01 Appointment of Mr Christopher Neal Bateman as a director on 1 November 2016
07 Aug 2017 PSC07 Cessation of Primus Care Plc as a person with significant control on 1 November 2016
18 Apr 2017 MR04 Satisfaction of charge 097365430002 in full
10 Mar 2017 AP01 Appointment of Miss Nicola Jayne Fairweather as a director on 28 February 2017
10 Mar 2017 TM01 Termination of appointment of Yvonne Marie Lalley as a director on 28 February 2017
10 Mar 2017 TM01 Termination of appointment of Mary Clare Gutteridge as a director on 28 February 2017
28 Feb 2017 AA Full accounts made up to 30 April 2016
17 Feb 2017 MR01 Registration of charge 097365430003, created on 3 February 2017