- Company Overview for PRIME PLUMBING LTD (11025376)
- Filing history for PRIME PLUMBING LTD (11025376)
- People for PRIME PLUMBING LTD (11025376)
- Charges for PRIME PLUMBING LTD (11025376)
- More for PRIME PLUMBING LTD (11025376)
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) |
---|---|---|---|
28 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | TM01 | Termination of appointment of Lawrence Barry Kidd as a director on 1 September 2020 | |
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
17 Feb 2020 | MR04 | Satisfaction of charge 110253760001 in full | |
05 Feb 2020 | CH01 | Director's details changed for Mr Lawrence Barry Kidd on 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
04 Feb 2020 | CH01 | Director's details changed for Mr Lawrence Barry Kidd on 31 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from 11 Lakedale Court Waterside Crayford Dartford DA1 4GD United Kingdom to 2 Lakedale Court Waterside Crayford Dartford DA1 4GD on 8 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Oliver George Johnson on 7 January 2020 | |
07 Jan 2020 | PSC04 | Change of details for Mr Oliver Johnson as a person with significant control on 7 January 2020 | |
27 Nov 2019 | AD01 | Registered office address changed from 11 Lakedale Court Crayford High Street Crayford Dartford DA1 4HG England to 11 Lakedale Court Waterside Crayford Dartford DA1 4GD on 27 November 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr Oliver George Johnson as a person with significant control on 27 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Oliver George Johnson on 27 November 2019 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Apr 2019 | AD01 | Registered office address changed from Flat 3, Bethany Lodge, 1 Devonshire Road Bexleyheath DA6 8DL United Kingdom to 11 Lakedale Court Crayford High Street Crayford Dartford DA1 4HG on 11 April 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mr Oliver George Johnson as a person with significant control on 3 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Oliver George Johnson on 3 April 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
16 Jan 2019 | TM01 | Termination of appointment of Bradley Hill as a director on 16 January 2019 | |
16 Jan 2019 | PSC07 | Cessation of Bradley Hill as a person with significant control on 16 January 2019 | |
05 Dec 2018 | AP01 | Appointment of Mr Bradley Hill as a director on 5 December 2018 | |
05 Dec 2018 | PSC01 | Notification of Bradley Hill as a person with significant control on 5 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates |