PRIMETIME ESTATES LTD

06004046
CHURCHILL HOUSE SUITE 64 137-139 BRENT STREET LONDON ENGLAND NW4 4DJ

Documents

Documents
Date Category Description Pages
31 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
15 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2021 accounts Annual Accounts 7 Buy now
04 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2020 accounts Annual Accounts 7 Buy now
24 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
24 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Nov 2020 officers Appointment of director (Mr Naftali Wachsman) 2 Buy now
11 Nov 2020 officers Appointment of director (Mrs Sara Bernstein) 2 Buy now
28 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 8 Buy now
29 Aug 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 9 Buy now
12 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 3 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 3 Buy now
07 Dec 2015 annual-return Annual Return 4 Buy now
24 Aug 2015 accounts Annual Accounts 3 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
06 Aug 2014 accounts Annual Accounts 5 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
14 Jun 2013 accounts Annual Accounts 4 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 4 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
25 Jul 2011 accounts Annual Accounts 4 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
25 Aug 2010 accounts Annual Accounts 4 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
23 Nov 2009 officers Change of particulars for director (Leib Stempel) 2 Buy now
24 Jun 2009 accounts Annual Accounts 4 Buy now
25 Nov 2008 annual-return Return made up to 21/11/08; full list of members 3 Buy now
26 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
30 May 2008 accounts Annual Accounts 3 Buy now
04 Dec 2007 annual-return Return made up to 21/11/07; full list of members 2 Buy now
05 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
02 Apr 2007 address Registered office changed on 02/04/07 from: 7 craven walk london N16 6BS 1 Buy now
02 Apr 2007 officers Director resigned 1 Buy now
09 Mar 2007 officers New director appointed 1 Buy now
08 Mar 2007 officers New secretary appointed 1 Buy now
08 Mar 2007 officers New director appointed 1 Buy now
08 Mar 2007 address Registered office changed on 08/03/07 from: 43 wellington avenue london N15 6AX 1 Buy now
08 Mar 2007 officers Director resigned 1 Buy now
08 Mar 2007 officers Secretary resigned 1 Buy now
21 Nov 2006 incorporation Incorporation Company 11 Buy now