P1 PRIME LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2020-03-29. 2020-05-07 View Report
Insolvency. Brought down date: 2019-04-29. 2019-05-16 View Report
Insolvency. Brought down date: 2018-03-29. 2018-04-27 View Report
Address. New address: 55 Baker Street London W1U 7EU. Old address: Cavendish House 18 Cavendish Square London W1G 0PJ. Change date: 2017-04-20. 2017-04-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-04-12 View Report
Resolution. Description: Resolutions. 2017-04-12 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2017-04-12 View Report
Accounts. Accounts type group. 2017-03-01 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Accounts. Accounts type group. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-02-18 View Report
Accounts. Accounts type group. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Accounts. Accounts type group. 2013-12-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-02-19 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Accounts. Accounts type group. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-01-24 View Report
Accounts. Accounts type group. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-01-24 View Report
Accounts. Accounts type group. 2010-09-10 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Accounts. Accounts type group. 2009-11-02 View Report
Officers. Officer name: Mr Nicholas Mark Leslau. Change date: 2009-10-01. 2009-10-30 View Report
Officers. Officer name: Mr Timothy James Evans. Change date: 2009-10-01. 2009-10-30 View Report
Officers. Officer name: Miss Sandra Louise Gumm. Change date: 2009-10-01. 2009-10-30 View Report
Officers. Change date: 2009-10-01. Officer name: Miss Sandra Louise Gumm. 2009-10-15 View Report
Annual return. Legacy. 2009-01-22 View Report
Accounts. Accounts type group. 2008-10-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-02-19 View Report
Change of name. Description: Company name changed prestbury 1 fourteen LIMITED\certificate issued on 05/02/08. 2008-02-05 View Report
Annual return. Legacy. 2008-01-28 View Report
Officers. Description: Director's particulars changed. 2008-01-28 View Report
Officers. Description: New director appointed. 2007-02-27 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-02-27 View Report
Officers. Description: New director appointed. 2007-02-27 View Report
Officers. Description: Director resigned. 2007-02-27 View Report
Officers. Description: Director resigned. 2007-02-27 View Report
Officers. Description: Secretary resigned. 2007-02-27 View Report
Accounts. Legacy. 2007-02-15 View Report
Address. Description: Registered office changed on 15/02/07 from: seventh floor 90 high holborn london WC1V 6XX. 2007-02-15 View Report
Change of name. Description: Company name changed newincco 657 LIMITED\certificate issued on 13/02/07. 2007-02-13 View Report
Incorporation. Incorporation company. 2007-01-24 View Report