- Company Overview for E-PRIME TECHNOLOGIES LIMITED (12705952)
- Filing history for E-PRIME TECHNOLOGIES LIMITED (12705952)
- People for E-PRIME TECHNOLOGIES LIMITED (12705952)
- More for E-PRIME TECHNOLOGIES LIMITED (12705952)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
24 Aug 2023 | PSC07 | Cessation of Andrew Webb as a person with significant control on 18 August 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Andrew Webb as a director on 18 August 2023 | |
24 Aug 2023 | PSC01 | Notification of Danielle Forbes as a person with significant control on 18 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Danielle Forbes as a director on 18 August 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from 83 Northwood Tower 71 Marlowe Road London E17 3HJ England to 6 Worcester Point Central Street London EC1V 8AZ on 24 August 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
21 Apr 2021 | TM01 | Termination of appointment of Joaquim Magro De Almeida as a director on 9 December 2020 | |
19 Apr 2021 | PSC07 | Cessation of Joaquim Magro De Almeida as a person with significant control on 9 December 2020 | |
19 Apr 2021 | PSC01 | Notification of Andrew Webb as a person with significant control on 9 December 2020 | |
19 Apr 2021 | AP01 | Appointment of Mr Andrew Webb as a director on 9 December 2020 | |
19 Apr 2021 | AD01 | Registered office address changed from 95 Wilton Road, Suite 718 London SW1V 1BZ United Kingdom to 83 Northwood Tower 71 Marlowe Road London E17 3HJ on 19 April 2021 | |
30 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-30
|