Advanced company searchLink opens in new window

PRIMEMODERN LIMITED

Company number 04422287

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Jan 2016 4.70 Declaration of solvency
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
10 Dec 2015 TM01 Termination of appointment of Alistair Richmond Aitken as a director on 10 December 2015
10 Dec 2015 TM01 Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015
10 Dec 2015 AP01 Appointment of Andrew James Nicholson as a director on 10 December 2015
13 Aug 2015 AA Full accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
14 Jul 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
20 Sep 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
04 Dec 2012 TM01 Termination of appointment of Stephen Eighteen as a director
06 Jul 2012 AA Full accounts made up to 31 December 2011
03 Jul 2012 TM02 Termination of appointment of Rachel Fletcher as a secretary
13 Jun 2012 AP01 Appointment of Alison Clare Davidson as a director
13 Jun 2012 TM01 Termination of appointment of Richard Lawrence as a director
14 May 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
30 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
19 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Richard John Lawrence on 18 April 2011
12 Jan 2011 AP01 Appointment of Richard John Lawrence as a director