- Company Overview for PRIME INTERNATIONAL CLINIC LIMITED (10360748)
- Filing history for PRIME INTERNATIONAL CLINIC LIMITED (10360748)
- People for PRIME INTERNATIONAL CLINIC LIMITED (10360748)
- More for PRIME INTERNATIONAL CLINIC LIMITED (10360748)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
26 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
31 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2018 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 26 January 2018 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Ralph Rogers as a director on 13 October 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
15 Sep 2016 | TM01 | Termination of appointment of Manar Aljassim as a director on 8 September 2016 | |
06 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-06
|