- Company Overview for PRIME COMMERCIAL LOANS LIMITED (10502040)
- Filing history for PRIME COMMERCIAL LOANS LIMITED (10502040)
- People for PRIME COMMERCIAL LOANS LIMITED (10502040)
- More for PRIME COMMERCIAL LOANS LIMITED (10502040)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2022 | DS01 | Application to strike the company off the register | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
13 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Apr 2018 | PSC04 | Change of details for Mr Unal Ezgu as a person with significant control on 6 February 2018 | |
05 Apr 2018 | PSC07 | Cessation of Unal Ezgi as a person with significant control on 29 November 2016 | |
05 Apr 2018 | PSC07 | Cessation of Olcay Mimoglu as a person with significant control on 6 February 2018 | |
05 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from , 174 Mill Road, Cambridge, Cambridgeshire, CB1 3LP, United Kingdom to 63 Stoke Newington High Street London N16 8EL on 13 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Olcay Mimoglu as a director on 6 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
05 Jan 2018 | PSC01 | Notification of Olcay Mimoglu as a person with significant control on 29 November 2016 | |
05 Jan 2018 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
05 Jan 2018 | PSC01 | Notification of Unal Ezgu as a person with significant control on 29 November 2016 | |
01 Dec 2017 | PSC01 | Notification of Olcay Mimoglu as a person with significant control on 29 November 2016 | |
01 Dec 2017 | PSC01 | Notification of Unal Ezgi as a person with significant control on 29 November 2016 |