Advanced company searchLink opens in new window

PRIMROSE HILL TUTORS LIMITED

Company number 07407778

Filter by category

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Dec 2014 DS01 Application to strike the company off the register
24 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
24 Nov 2014 CH01 Director's details changed for Mr Thomas Benedict Symes on 1 April 2014
24 Nov 2014 CH03 Secretary's details changed for Thomas Benedict Symes on 1 April 2014
24 Nov 2014 CH01 Director's details changed for Lindsey Eleanor Symes Noakes on 1 April 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
31 Oct 2013 CH01 Director's details changed for Mr Thomas Benedict Symes on 2 September 2013
31 Oct 2013 CH03 Secretary's details changed for Thomas Benedict Symes on 2 September 2013
17 May 2013 AP03 Appointment of Thomas Benedict Symes as a secretary on 1 May 2013
17 May 2013 TM02 Termination of appointment of Michael Saunders as a secretary on 1 May 2013
24 Oct 2012 TM02 Termination of appointment of Michael Saunders as a secretary on 24 October 2012
18 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
27 Jul 2011 AP01 Appointment of Lindsey Eleanor Symes Noakes as a director
26 Jul 2011 AP03 Appointment of Michael Saunders as a secretary
26 Jul 2011 AD01 Registered office address changed from 3 Tenterden Street London W1S 1TD on 26 July 2011
25 Jul 2011 TM01 Termination of appointment of Anthony Sceales as a director
19 Jul 2011 CERTNM Company name changed JUMPTO3D LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
19 Jul 2011 CONNOT Change of name notice