- Company Overview for PRIME CITY INVESTMENTS LTD (12113018)
- Filing history for PRIME CITY INVESTMENTS LTD (12113018)
- People for PRIME CITY INVESTMENTS LTD (12113018)
- More for PRIME CITY INVESTMENTS LTD (12113018)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2024 | DS01 | Application to strike the company off the register | |
04 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
16 Feb 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
16 Jan 2024 | CH01 | Director's details changed for Mr Christopher Charles Arnold Brown on 16 January 2024 | |
16 Jan 2024 | CH01 | Director's details changed for Mr Christopher Charles Arnold Brown on 16 January 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from First Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 16 January 2024 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
11 Aug 2021 | CH01 | Director's details changed for Mrs Briony Brown on 9 August 2021 | |
11 Aug 2021 | PSC04 | Change of details for Mrs Briony Brown as a person with significant control on 9 August 2021 | |
11 Aug 2021 | PSC04 | Change of details for Mr Christopher Charles Arnold Brown as a person with significant control on 9 August 2021 | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR United Kingdom to First Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 11 December 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|