PRIMARY CAPITAL MLP LIMITED

05706513
AUGUSTINE HOUSE AUSTIN FRIARS LONDON EC2N 2HA

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
30 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
23 Aug 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
16 May 2022 officers Appointment of director (Mr Neel Mehta) 2 Buy now
13 May 2022 officers Appointment of secretary (Mr Neel Mehta) 2 Buy now
13 May 2022 officers Termination of appointment of secretary (Simon Charles Lloyd) 1 Buy now
13 May 2022 officers Termination of appointment of director (Simon Charles Lloyd) 1 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Annual Accounts 14 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 officers Termination of appointment of director (Robin Foreman) 1 Buy now
24 Sep 2020 accounts Annual Accounts 13 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 13 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 11 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 10 Buy now
06 Sep 2017 officers Termination of appointment of director (Peter Jacobs) 1 Buy now
22 Jun 2017 officers Termination of appointment of director (Charles Patterson Gonszor) 1 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 10 Buy now
15 Feb 2016 annual-return Annual Return 9 Buy now
12 Oct 2015 accounts Annual Accounts 10 Buy now
16 Feb 2015 annual-return Annual Return 9 Buy now
01 Sep 2014 accounts Annual Accounts 10 Buy now
14 Feb 2014 annual-return Annual Return 9 Buy now
13 Sep 2013 accounts Annual Accounts 10 Buy now
07 Mar 2013 annual-return Annual Return 9 Buy now
19 Sep 2012 accounts Annual Accounts 10 Buy now
02 Mar 2012 annual-return Annual Return 9 Buy now
17 Nov 2011 officers Termination of appointment of director (Robert Mackenzie) 1 Buy now
31 Aug 2011 accounts Annual Accounts 10 Buy now
01 Mar 2011 annual-return Annual Return 10 Buy now
25 Jun 2010 officers Termination of appointment of director (Merrick Mckay) 1 Buy now
06 May 2010 accounts Annual Accounts 10 Buy now
02 Mar 2010 annual-return Annual Return 8 Buy now
12 Oct 2009 accounts Annual Accounts 10 Buy now
08 Oct 2009 officers Change of particulars for director (Simon Charles Lloyd) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Peter Jacobs) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Graham John Heddle) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Charles Patterson Gonszor) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Robin Foreman) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Merrick Mckay) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Robert Dean Mackenzie) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Neil Alan Wallace) 2 Buy now
08 Oct 2009 officers Change of particulars for secretary (Simon Charles Lloyd) 1 Buy now
08 Oct 2009 officers Change of particulars for secretary (Simon Charles Lloyd) 1 Buy now
05 Mar 2009 annual-return Return made up to 13/02/09; full list of members 5 Buy now
05 Mar 2009 officers Director's change of particulars / neil wallace / 30/06/2008 1 Buy now
02 Nov 2008 accounts Annual Accounts 10 Buy now
14 Feb 2008 annual-return Return made up to 13/02/08; full list of members 3 Buy now
14 Feb 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Feb 2008 officers New director appointed 1 Buy now
07 Nov 2007 accounts Annual Accounts 10 Buy now
05 Mar 2007 annual-return Return made up to 13/02/07; full list of members 3 Buy now
19 Dec 2006 address Registered office changed on 19/12/06 from: augustine house 6A austin friars london EC2N 2HA 1 Buy now
13 Apr 2006 incorporation Memorandum Articles 19 Buy now
10 Apr 2006 address Registered office changed on 10/04/06 from: 10 upper bank street london E14 5JJ 1 Buy now
10 Apr 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers Secretary resigned 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New director appointed 3 Buy now
10 Apr 2006 officers New director appointed 3 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
04 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2006 incorporation Incorporation Company 25 Buy now