PRIME HORIZONTAL INTERNATIONAL LIMITED
Company number SC370038
- Company Overview for PRIME HORIZONTAL INTERNATIONAL LIMITED (SC370038)
- Filing history for PRIME HORIZONTAL INTERNATIONAL LIMITED (SC370038)
- People for PRIME HORIZONTAL INTERNATIONAL LIMITED (SC370038)
- More for PRIME HORIZONTAL INTERNATIONAL LIMITED (SC370038)
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) |
---|---|---|---|
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
28 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
10 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for John Duane Teer on 16 July 2014 | |
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Jul 2014 | CH01 | Director's details changed for Simon Andrew Kench on 27 June 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Jun 2013 | AD01 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 17 June 2013 | |
17 Jun 2013 | AP04 | Appointment of Burnett & Reid Llp as a secretary | |
17 Jun 2013 | TM02 | Termination of appointment of Peterkins as a secretary | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
29 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
23 Apr 2010 | AP01 | Appointment of John Duane Teer as a director | |
23 Apr 2010 | AP01 | Appointment of James Robin Baxter as a director | |
23 Apr 2010 | AP01 | Appointment of Simon Andrew Kench as a director | |
23 Apr 2010 | TM01 | Termination of appointment of Thomas Rennie as a director | |
11 Dec 2009 | NEWINC | Incorporation |