- Company Overview for PRIME PROCUREMENT LTD (11533141)
- Filing history for PRIME PROCUREMENT LTD (11533141)
- People for PRIME PROCUREMENT LTD (11533141)
- More for PRIME PROCUREMENT LTD (11533141)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
13 Apr 2021 | DS01 | Application to strike the company off the register | |
02 Oct 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
14 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
02 Jul 2019 | AP01 | Appointment of Mrs Lucy Sarah Hinton as a director on 2 July 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from Ralls House Parklands, Forest Road Denmead Waterlooville Hants PO7 6XP England to 78 Nicholas Crescent Fareham Hants PO15 5AJ on 15 February 2019 | |
15 Feb 2019 | TM02 | Termination of appointment of Crawford Accountants Limited as a secretary on 15 February 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 78 Nicholas Crescent Fareham PO15 5AJ United Kingdom to Ralls House Parklands, Forest Road Denmead Waterlooville Hants PO7 6XP on 29 January 2019 | |
28 Jan 2019 | AP04 | Appointment of Crawford Accountants Limited as a secretary on 28 January 2019 | |
23 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-23
|