- Company Overview for PRIME CHOICE PROPERTIES LTD (10980219)
- Filing history for PRIME CHOICE PROPERTIES LTD (10980219)
- People for PRIME CHOICE PROPERTIES LTD (10980219)
- More for PRIME CHOICE PROPERTIES LTD (10980219)
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 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
22 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | AP01 | Appointment of Ms Faiza Aslam as a director on 1 October 2017 | |
01 Oct 2017 | AD01 | Registered office address changed from 106a Seventh Avenue London E12 5JH United Kingdom to Unit 2 Celtic Farm Road Rainham RM13 9GP on 1 October 2017 | |
01 Oct 2017 | TM01 | Termination of appointment of Sarfraz Ahmed as a director on 1 October 2017 | |
25 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-25
|