Advanced company searchLink opens in new window

PRIME TECH SERVICES LTD

Company number 11848336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 DS01 Application to strike the company off the register
23 Apr 2021 TM01 Termination of appointment of Oliver George Johnson as a director on 23 April 2021
23 Apr 2021 PSC07 Cessation of Oliver George Johnson as a person with significant control on 23 April 2021
23 Apr 2021 AD01 Registered office address changed from 11 Clare Way Bexleyheath Kent DA7 5JU England to 20-22 Wenlock Road London N1 7GU on 23 April 2021
27 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
23 May 2020 PSC04 Change of details for Mr Oliver George Johnson as a person with significant control on 23 May 2020
22 May 2020 CH01 Director's details changed for Mr Lawrence Barry Kidd on 22 May 2020
22 May 2020 CH01 Director's details changed for Mr Oliver George Johnson on 22 May 2020
22 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Clare Way Bexleyheath Kent DA7 5JU on 22 May 2020
23 Jan 2020 CH01 Director's details changed for Mr Lawrence Barry Kidd on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Mr Oliver George Johnson on 23 January 2020
23 Jan 2020 AD01 Registered office address changed from 11 Clare Way Bexleyheath Kent DA7 5JU England to 20-22 Wenlock Road London N1 7GU on 23 January 2020
06 Jan 2020 CH01 Director's details changed for Mr Oliver George Johnson on 6 January 2020
27 Nov 2019 CH01 Director's details changed for Mr Oliver George Johnson on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Oliver George Johnson on 27 November 2019
11 May 2019 PSC04 Change of details for Mr Lawrence Barry Kidd as a person with significant control on 11 May 2019
11 May 2019 PSC01 Notification of Oliver George Johnson as a person with significant control on 11 May 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
09 May 2019 CH01 Director's details changed for Mr Oliver George Johnson on 9 May 2019
29 Apr 2019 CH01 Director's details changed for Mr Oliver George Johnson on 29 April 2019
26 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-26
  • GBP 4