PRIMEGEN LIMITED

09129663
85 KING WILLIAM STREET LONDON ENGLAND EC4N 7BL

Documents

Documents
Date Category Description Pages
22 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
01 Feb 2022 officers Termination of appointment of director (Adeel Ahmad) 1 Buy now
26 Jan 2022 officers Termination of appointment of director (Graeme Neville Duncan) 1 Buy now
04 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Dec 2021 capital Statement of capital (Section 108) 5 Buy now
15 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Dec 2021 insolvency Solvency Statement dated 14/12/21 1 Buy now
15 Dec 2021 resolution Resolution 2 Buy now
19 Aug 2021 accounts Annual Accounts 20 Buy now
28 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2020 accounts Annual Accounts 19 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 19 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 officers Appointment of director (Mr Graeme Neville Duncan) 2 Buy now
02 Oct 2018 accounts Annual Accounts 19 Buy now
01 Oct 2018 officers Appointment of secretary (Mr Robert Sully) 2 Buy now
01 Oct 2018 officers Termination of appointment of secretary (David Richard Williams) 1 Buy now
24 Sep 2018 incorporation Memorandum Articles 39 Buy now
24 Sep 2018 resolution Resolution 2 Buy now
13 Sep 2018 mortgage Registration of a charge 64 Buy now
13 Sep 2018 mortgage Registration of a charge 98 Buy now
10 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Jul 2018 officers Change of particulars for director (Mr Vikram Laxman Kamath) 2 Buy now
13 Mar 2018 officers Termination of appointment of director (Graeme Neville Duncan) 1 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 20 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2017 officers Appointment of secretary (Mr David Richard Williams) 2 Buy now
05 Jan 2017 officers Appointment of director (Mr Graeme Neville Duncan) 2 Buy now
05 Jan 2017 officers Termination of appointment of director (John Beighton) 1 Buy now
05 Jan 2017 officers Termination of appointment of secretary (Robert Sully) 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 22 Buy now
14 Jun 2016 annual-return Annual Return 7 Buy now
01 Feb 2016 officers Termination of appointment of director (Antonie Pieter Van Tiggelen) 1 Buy now
01 Feb 2016 officers Appointment of director (Mr Adeel Ahmad) 2 Buy now
24 Jun 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
24 Jun 2015 resolution Resolution 44 Buy now
19 Jun 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
19 Jun 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
18 Jun 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
18 Jun 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
18 Jun 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
18 Jun 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
18 Jun 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Jun 2015 accounts Annual Accounts 16 Buy now
04 Jun 2015 officers Appointment of director (Mr John Beighton) 3 Buy now
04 Jun 2015 officers Appointment of secretary (Mr Robert Sully) 3 Buy now
04 Jun 2015 officers Termination of appointment of director (Sneh Sharma) 2 Buy now
04 Jun 2015 officers Termination of appointment of director (Anil Kumar Sharma) 2 Buy now
04 Jun 2015 officers Appointment of director (Mr Vikram Kamath) 3 Buy now
04 Jun 2015 officers Termination of appointment of director (Jagjeet Kaur Ahluwalia) 2 Buy now
04 Jun 2015 officers Appointment of director (Mr Antonie Pieter Van Tiggelen) 3 Buy now
21 May 2015 annual-return Annual Return 6 Buy now
09 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jul 2014 incorporation Incorporation Company 10 Buy now