- Company Overview for PRIMITIVE LONDON LIMITED (07502812)
- Filing history for PRIMITIVE LONDON LIMITED (07502812)
- People for PRIMITIVE LONDON LIMITED (07502812)
- More for PRIMITIVE LONDON LIMITED (07502812)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
12 Mar 2015 | AD01 | Registered office address changed from C/O Lui Nemeth/Andrew Green Ability Plaza Flat 20, 310 Kingsland Road. London E8 4DB to 2a Buckingham Road Hackney London N1 4DE on 12 March 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | CH01 | Director's details changed for Mr Andrew William Green on 1 January 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Lui Nemeth as a director | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
17 Feb 2012 | AD01 | Registered office address changed from Excel Studios 6-16 Studio 7 6-16 Arbutus Street London London E8 4DT England on 17 February 2012 | |
17 Feb 2012 | CH01 | Director's details changed for Mr Andrew William Green on 1 February 2012 | |
17 Feb 2012 | CH01 | Director's details changed for Ms Lui Nemeth on 1 February 2012 | |
24 Jan 2011 | NEWINC | Incorporation |