- Company Overview for PRIME RESIDENCE MANAGEMENT LIMITED (10461582)
- Filing history for PRIME RESIDENCE MANAGEMENT LIMITED (10461582)
- People for PRIME RESIDENCE MANAGEMENT LIMITED (10461582)
- More for PRIME RESIDENCE MANAGEMENT LIMITED (10461582)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
03 May 2018 | PSC07 | Cessation of Omar Al-Hasawi as a person with significant control on 2 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Omar Al-Hasawi as a director on 2 May 2018 | |
03 May 2018 | PSC01 | Notification of Remesh Babu Mangunath as a person with significant control on 2 May 2018 | |
03 May 2018 | AP01 | Appointment of Mr Remesh Babu Mangunath as a director on 2 May 2018 | |
03 May 2018 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Flat 16 60 Duke Street London W1K 6JR on 3 May 2018 | |
16 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2018 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
03 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-03
|