- Company Overview for PRIMUS EDUCATION & TRAINING LTD (09736543)
- Filing history for PRIMUS EDUCATION & TRAINING LTD (09736543)
- People for PRIMUS EDUCATION & TRAINING LTD (09736543)
- Charges for PRIMUS EDUCATION & TRAINING LTD (09736543)
- More for PRIMUS EDUCATION & TRAINING LTD (09736543)
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 |