Advanced company searchLink opens in new window

PRIME LONDON ADVISORY LIMITED

Company number 07446880

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2015 AD01 Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2015 DS01 Application to strike the company off the register
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 TM01 Termination of appointment of Krishnan Periyasamy as a director on 27 February 2015
08 Apr 2015 TM01 Termination of appointment of Wong Yee Hian as a director on 27 February 2015
03 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
01 Dec 2014 CH01 Director's details changed for Mr Faisal Shahid Butt on 1 November 2014
24 Nov 2014 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary on 31 March 2014
10 Mar 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
04 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 TM02 Termination of appointment of Grant Weir as a secretary
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 March 2011
01 Feb 2012 AP01 Appointment of Mr Wong Yee Hian as a director
31 Jan 2012 TM01 Termination of appointment of Teck Law as a director
06 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Faisal Butt on 15 June 2011
05 Oct 2011 CH03 Secretary's details changed for Grant Weir on 3 October 2011
05 Oct 2011 CH01 Director's details changed for Mr Kambiz Babaee on 3 October 2011
05 Oct 2011 CH01 Director's details changed for Faisal Butt on 3 October 2011
05 Oct 2011 CH01 Director's details changed for Teck Wee Law on 3 October 2011