Advanced company searchLink opens in new window

PRIME PROPERTY (EDINBURGH) LIMITED

Company number 07880492

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)
03 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2018 LIQ03 Liquidators' statement of receipts and payments to 14 March 2018
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
26 May 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
02 Sep 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016
30 Mar 2016 AD01 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 30 March 2016
29 Mar 2016 4.70 Declaration of solvency
29 Mar 2016 600 Appointment of a voluntary liquidator
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
22 Jan 2016 AA Accounts for a small company made up to 30 April 2015
17 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
25 Sep 2015 AP01 Appointment of Tomas Jansons as a director on 23 June 2015
18 Aug 2015 TM01 Termination of appointment of Pamela Jane Jansons as a director on 23 June 2015
26 Jun 2015 CH01 Director's details changed for Andris Jansons on 19 May 2015
29 Jan 2015 AA Accounts for a small company made up to 30 April 2014
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
20 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
17 Sep 2013 AA Accounts for a small company made up to 30 April 2013
19 Mar 2013 AP03 Appointment of William Frederick Bennett as a secretary
19 Feb 2013 TM02 Termination of appointment of Michael Keidan as a secretary
21 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
25 May 2012 AA01 Current accounting period extended from 31 December 2012 to 30 April 2013
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 1,000
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 500