- Company Overview for PRIME TRAVEL LTD (09802922)
- Filing history for PRIME TRAVEL LTD (09802922)
- People for PRIME TRAVEL LTD (09802922)
- More for PRIME TRAVEL LTD (09802922)
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 | Final Gazette dissolved via compulsory strike-off | |
23 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2017 | RP05 | Registered office address changed to PO Box 4385, 09802922: Companies House Default Address, Cardiff, CF14 8LH on 6 October 2017 | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
12 Jul 2016 | AD01 | Registered office address changed from 41 Skylines Business Village Lime Harbour London E14 9TS England to 18 Regency Street London SW1P 4DB on 12 July 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Syed Atif Raza as a director on 4 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Mradul Nalwaya as a director on 4 July 2016 | |
17 Jan 2016 | CH01 | Director's details changed for Syed Atif Raza on 15 January 2016 | |
01 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-01
|