- Company Overview for PRIMESHIELD INNOVATIONS LIMITED (10799408)
- Filing history for PRIMESHIELD INNOVATIONS LIMITED (10799408)
- People for PRIMESHIELD INNOVATIONS LIMITED (10799408)
- Insolvency for PRIMESHIELD INNOVATIONS LIMITED (10799408)
- More for PRIMESHIELD INNOVATIONS LIMITED (10799408)
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 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2024 | |
29 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2023 | |
13 May 2022 | LIQ02 | Statement of affairs | |
11 May 2022 | AD01 | Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1QZ on 11 May 2022 | |
11 May 2022 | 600 | Appointment of a voluntary liquidator | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2022 | TM01 | Termination of appointment of James Christian Elmar Parsons as a director on 3 March 2022 | |
10 Mar 2021 | TM01 | Termination of appointment of Illyious Daryoush Parsons as a director on 9 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Kurt Edward Christopherson as a director on 1 March 2021 | |
11 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | AP01 | Appointment of Mr Illyious Daryoush Parsons as a director on 26 October 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
10 Oct 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
10 Oct 2019 | AD01 | Registered office address changed from Toad Hall 71 Newbridge Hill Bath BA1 3PR England to 73 Francis Road Edgbaston Birmingham B16 8SP on 10 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr James Henry Parsons as a director on 30 September 2019 | |
29 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2019 | PSC07 | Cessation of James Henry Parsons as a person with significant control on 1 April 2019 | |
10 Apr 2019 | PSC01 | Notification of Isabel Mary Parsons as a person with significant control on 1 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from 90a High Street Hanham Bristol BS15 3EJ England to Toad Hall 71 Newbridge Hill Bath BA1 3PR on 10 April 2019 | |
06 Nov 2018 | TM01 | Termination of appointment of Nicola Karen Seal as a director on 6 November 2018 | |
04 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
01 Jun 2018 | AP01 | Appointment of Mr James Christian Elmar Parsons as a director on 1 June 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of James Henry Parsons as a director on 1 June 2018 |