PRIMA UK LIMITED

06327078
35 GREAT ST. HELEN'S LONDON ENGLAND EC3A 6AP

Documents

Documents
Date Category Description Pages
14 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
21 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jun 2017 capital Statement of capital (Section 108) 3 Buy now
12 Jun 2017 insolvency Solvency Statement dated 27/04/17 1 Buy now
26 May 2017 capital Return of Allotment of shares 4 Buy now
22 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 May 2017 resolution Resolution 2 Buy now
08 May 2017 officers Appointment of director (Mr Gulfam Hussain) 2 Buy now
08 May 2017 officers Termination of appointment of director (Nevine Al-Manni) 1 Buy now
08 May 2017 officers Termination of appointment of director (Mohammed Adnan Salem Abu Rumman) 1 Buy now
08 May 2017 officers Termination of appointment of director (Raja Ali Mohamed Ahmed) 1 Buy now
08 May 2017 officers Termination of appointment of director (Bashar Jamil Barakat Rashdan) 1 Buy now
12 Apr 2017 accounts Annual Accounts 12 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 accounts Annual Accounts 13 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2015 accounts Annual Accounts 14 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
20 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2014 officers Appointment of director (Nevine Al-Manni) 3 Buy now
09 Oct 2014 accounts Annual Accounts 15 Buy now
20 Aug 2014 annual-return Annual Return 4 Buy now
23 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2014 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
06 May 2014 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Oct 2013 auditors Auditors Resignation Company 1 Buy now
24 Sep 2013 accounts Annual Accounts 19 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
01 Aug 2013 officers Change of particulars for director (Dr Raja Ali Mohamed Ahmed) 2 Buy now
01 Aug 2013 officers Change of particulars for director (Mohammed Adnan Salem Abu Rumman) 2 Buy now
01 Aug 2013 officers Change of particulars for director (Mr Bashar Jamil Barakat Rashdan) 2 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Dec 2012 officers Termination of appointment of secretary (Mary-Ann Hill) 1 Buy now
02 Oct 2012 accounts Annual Accounts 20 Buy now
09 Aug 2012 annual-return Annual Return 5 Buy now
08 May 2012 officers Termination of appointment of director (Stephen Moye) 1 Buy now
04 Oct 2011 accounts Annual Accounts 19 Buy now
15 Aug 2011 annual-return Annual Return 6 Buy now
29 Mar 2011 officers Change of particulars for director (Mr Bashar Jamil Barakat Rashdan) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Dr Raja Ali Mohamed Ahmed) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Mr Stephen Charles Moye) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Mohammed Adnan Salem Abu Rumman) 2 Buy now
14 Mar 2011 officers Appointment of director (Dr Raja Ali Mohamed Ahmed) 2 Buy now
10 Mar 2011 officers Appointment of secretary (Mrs Mary-Ann Hill) 1 Buy now
10 Mar 2011 officers Termination of appointment of secretary (Ogier Corporate Services (Uk) Limited) 1 Buy now
10 Mar 2011 officers Appointment of director (Mr Bashar Jamil Barakat Rashdan) 2 Buy now
10 Mar 2011 officers Termination of appointment of director (Salah Asheer) 1 Buy now
05 Oct 2010 accounts Annual Accounts 20 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
23 Aug 2010 officers Change of particulars for director (Mr Stephen Charles Moye) 2 Buy now
20 Aug 2010 officers Change of particulars for corporate secretary (Ogier Corporate Services (Uk) Limited) 1 Buy now
17 Dec 2009 officers Change of particulars for director (Mohammed Abu Rumman) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Salah Asheer) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Stephen Charles Moye) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mohammed Abu Rummen) 2 Buy now
11 Dec 2009 officers Change of particulars for corporate secretary (Ogier Corporate Services (Uk) Limited) 1 Buy now
10 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2009 annual-return Return made up to 27/07/09; full list of members 6 Buy now
27 Aug 2009 officers Director's change of particulars / mohammed abu rummen / 18/08/2009 1 Buy now
07 Aug 2009 accounts Annual Accounts 17 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from, third floor, equitable house, 47 king william street, london, EC4R 9JD 1 Buy now
11 Aug 2008 annual-return Return made up to 27/07/08; full list of members 4 Buy now
08 Aug 2008 address Location of debenture register 1 Buy now
08 Aug 2008 address Location of register of members 1 Buy now
06 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
30 Sep 2007 accounts Accounting reference date extended from 31/07/08 to 31/12/08 1 Buy now
06 Sep 2007 officers New secretary appointed 2 Buy now
05 Sep 2007 officers New secretary appointed 2 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
05 Sep 2007 officers New director appointed 3 Buy now
05 Sep 2007 officers New director appointed 3 Buy now
03 Sep 2007 officers Secretary resigned 1 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
27 Jul 2007 incorporation Incorporation Company 17 Buy now