- Company Overview for PRIME CHOICE MOTORS LTD (15277847)
- Filing history for PRIME CHOICE MOTORS LTD (15277847)
- People for PRIME CHOICE MOTORS LTD (15277847)
- More for PRIME CHOICE MOTORS LTD (15277847)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2024 | AD01 | Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 10 Bridgewater Road Wembley HA0 1AJ on 27 April 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
08 Apr 2024 | PSC07 | Cessation of Mhd Khir Alhamli as a person with significant control on 26 March 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Mhd Khir Alhamli as a director on 26 March 2024 | |
08 Apr 2024 | AP01 | Appointment of Mr Husain Aljafari as a director on 26 March 2024 | |
28 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2024 | DS01 | Application to strike the company off the register | |
06 Dec 2023 | AD01 | Registered office address changed from 2 Rydal Crescent Perivale Greenford UB6 8EB England to 7 Bell Yard Bell Yard London WC2A 2JR on 6 December 2023 | |
13 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-13
|