PRIME DOMAIN.DE LIMITED

03970807
62 CLAIRE PLACE TILLER ROAD LONDON E14 8NN

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Compulsory 1 Buy now
12 Aug 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
22 Jan 2016 accounts Annual Accounts 2 Buy now
04 May 2015 annual-return Annual Return 4 Buy now
17 Apr 2015 accounts Annual Accounts 2 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 officers Change of particulars for director (Mr. Georg Eichmann) 2 Buy now
29 Apr 2014 officers Change of particulars for corporate director (Dr Churchill Directors Limited) 1 Buy now
29 Apr 2014 officers Change of particulars for corporate secretary (London Secretary Ltd) 1 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2014 accounts Annual Accounts 2 Buy now
22 Jul 2013 accounts Annual Accounts 6 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
15 Jun 2012 officers Appointment of director (Mr. Georg Eichmann) 2 Buy now
30 May 2012 accounts Annual Accounts 2 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
15 Apr 2011 annual-return Annual Return 3 Buy now
15 Mar 2011 accounts Annual Accounts 3 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for corporate secretary (London Secretary Ltd) 2 Buy now
19 Apr 2010 officers Change of particulars for corporate director (Dr Churchill Directors Limited) 2 Buy now
16 Apr 2010 accounts Annual Accounts 3 Buy now
06 May 2009 annual-return Return made up to 12/04/09; full list of members 3 Buy now
05 Apr 2009 accounts Annual Accounts 1 Buy now
06 Jun 2008 officers Secretary's change of particulars / london secretary LTD / 02/04/2008 1 Buy now
28 Apr 2008 annual-return Return made up to 12/04/08; full list of members 3 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from 88 high street killamarsh sheffield S21 1BX 1 Buy now
12 Mar 2008 accounts Annual Accounts 1 Buy now
27 Apr 2007 annual-return Return made up to 12/04/07; full list of members 2 Buy now
27 Apr 2007 officers Secretary's particulars changed 1 Buy now
22 Mar 2007 accounts Annual Accounts 1 Buy now
10 May 2006 annual-return Return made up to 12/04/06; full list of members 2 Buy now
10 May 2006 officers Director's particulars changed 1 Buy now
10 May 2006 officers Secretary's particulars changed 1 Buy now
28 Feb 2006 accounts Annual Accounts 1 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: 4 queen anne terrace sovereign close london E1W 3HH 1 Buy now
20 Apr 2005 annual-return Return made up to 12/04/05; full list of members 6 Buy now
11 Mar 2005 officers Secretary resigned 1 Buy now
31 Jan 2005 officers New secretary appointed 2 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
05 May 2004 accounts Annual Accounts 1 Buy now
19 Apr 2004 annual-return Return made up to 12/04/04; full list of members 6 Buy now
23 Apr 2003 annual-return Return made up to 12/04/03; full list of members 6 Buy now
25 Feb 2003 resolution Resolution 1 Buy now
25 Feb 2003 accounts Annual Accounts 2 Buy now
01 May 2002 accounts Annual Accounts 1 Buy now
01 May 2002 resolution Resolution 1 Buy now
19 Apr 2002 annual-return Return made up to 12/04/02; full list of members 6 Buy now
19 Apr 2001 annual-return Return made up to 12/04/01; full list of members 6 Buy now
05 Mar 2001 accounts Annual Accounts 1 Buy now
05 Mar 2001 resolution Resolution 1 Buy now
02 Feb 2001 accounts Accounting reference date shortened from 30/04/01 to 31/12/00 1 Buy now
12 Apr 2000 incorporation Incorporation Company 14 Buy now