PRIMROSE GROUP LIMITED

11329874
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
04 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
04 May 2021 insolvency Liquidation In Administration Move To Dissolution 22 Buy now
23 Feb 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
20 Jan 2021 insolvency Liquidation In Administration Proposals 38 Buy now
06 Jan 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
11 Dec 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
09 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Aug 2020 capital Return of Allotment of shares 9 Buy now
30 Jul 2020 accounts Annual Accounts 34 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Mar 2020 capital Return of Allotment of shares 9 Buy now
13 Dec 2019 officers Termination of appointment of director (Ian David Charles) 1 Buy now
29 Nov 2019 capital Return of Allotment of shares 9 Buy now
26 Sep 2019 officers Termination of appointment of director (Simon Baker) 1 Buy now
26 Sep 2019 officers Appointment of director (Mr Ross Steven Chester) 2 Buy now
12 Jul 2019 accounts Annual Accounts 34 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
21 Jun 2019 capital Notice of cancellation of shares 9 Buy now
21 Jun 2019 capital Return of purchase of own shares 3 Buy now
20 Jun 2019 capital Return of Allotment of shares 9 Buy now
18 Jun 2019 capital Return of purchase of own shares 3 Buy now
07 Jun 2019 capital Notice of cancellation of shares 9 Buy now
18 Dec 2018 capital Return of Allotment of shares 9 Buy now
05 Nov 2018 officers Appointment of director (Mr Simon Baker) 2 Buy now
02 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2018 officers Appointment of director (Ian David Charles) 2 Buy now
02 Nov 2018 officers Appointment of director (Mr David Michael Brock) 2 Buy now
02 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2018 capital Return of Allotment of shares 10 Buy now
15 Oct 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
15 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
15 Oct 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Oct 2018 resolution Resolution 26 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2018 mortgage Registration of a charge 37 Buy now
21 Sep 2018 mortgage Registration of a charge 33 Buy now
24 Jul 2018 officers Appointment of director (Mark Desmond Thomas Pearson) 2 Buy now
24 Jul 2018 officers Termination of appointment of director (Darran Jiy-Ming Green) 1 Buy now
08 Jun 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Apr 2018 incorporation Incorporation Company 17 Buy now