PRIMEDENE LIMITED

06063553
CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA

Documents

Documents
Date Category Description Pages
11 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
11 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
07 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Aug 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Aug 2018 resolution Resolution 1 Buy now
04 Dec 2017 accounts Annual Accounts 6 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Oct 2015 annual-return Annual Return 4 Buy now
29 Oct 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
07 Sep 2015 officers Termination of appointment of director (Benjamin Lee Burton) 1 Buy now
07 Sep 2015 officers Termination of appointment of secretary (Benjamin Burton) 1 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2015 officers Appointment of director (Mr Richard Hayes) 2 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
13 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
26 May 2015 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
29 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Amended Accounts 6 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
01 Mar 2013 officers Termination of appointment of director (Zoe Nicholls) 1 Buy now
01 Feb 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 4 Buy now
13 Mar 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 address Change Sail Address Company With Old Address 1 Buy now
13 Dec 2011 accounts Annual Accounts 6 Buy now
08 Apr 2011 officers Appointment of secretary (Mr Benjamin Burton) 1 Buy now
08 Apr 2011 officers Termination of appointment of secretary (Khine Campanale) 1 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 address Change Sail Address Company With Old Address 1 Buy now
29 Sep 2010 officers Appointment of director (Mr Benjamin Lee Burton) 2 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 officers Appointment of director (Ms Zoe Kate Nicholls) 2 Buy now
22 Sep 2010 officers Termination of appointment of director (Anthony Campanale) 1 Buy now
07 Sep 2010 accounts Annual Accounts 8 Buy now
01 Sep 2010 officers Termination of appointment of director (Zoe Nicholls) 1 Buy now
21 Jun 2010 officers Appointment of director (Ms Zoe Kate Nicholls) 2 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 address Move Registers To Sail Company 1 Buy now
20 Mar 2010 officers Change of particulars for director (Anthony Campanale) 2 Buy now
20 Mar 2010 address Change Sail Address Company 1 Buy now
20 Mar 2010 officers Change of particulars for secretary (Khine Campanale) 2 Buy now
30 Nov 2009 accounts Annual Accounts 5 Buy now
01 May 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from c/o j speyer & co 26 bessborough road harrow middlesex HA1 3DL 1 Buy now
06 Oct 2008 accounts Annual Accounts 7 Buy now
17 Sep 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
21 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
07 Feb 2008 officers Director's particulars changed 1 Buy now
07 Feb 2008 officers Secretary's particulars changed 1 Buy now
08 Feb 2007 officers New director appointed 1 Buy now
08 Feb 2007 officers New secretary appointed 1 Buy now
07 Feb 2007 officers Director resigned 1 Buy now
07 Feb 2007 address Registered office changed on 07/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
07 Feb 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 incorporation Incorporation Company 13 Buy now