- Company Overview for PRIMORDIUM LTD (11495006)
- Filing history for PRIMORDIUM LTD (11495006)
- People for PRIMORDIUM LTD (11495006)
- More for PRIMORDIUM LTD (11495006)
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) |
---|---|---|---|
31 Aug 2022 | BONA | Bona Vacantia disclaimer | |
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
02 Oct 2019 | PSC01 | Notification of Robert Dine as a person with significant control on 2 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
01 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | CONNOT | Change of name notice | |
06 Feb 2019 | AP01 | Appointment of Robert John Dine as a director on 16 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 15 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Michael Duke as a director on 15 January 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 35 Berkeley Square London W1J 5BF on 15 January 2019 | |
01 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-01
|