Advanced company searchLink opens in new window

PRIMESHIELD INNOVATIONS LIMITED

Company number 10799408

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)
26 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 26 April 2024
29 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2023
13 May 2022 LIQ02 Statement of affairs
11 May 2022 AD01 Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1QZ on 11 May 2022
11 May 2022 600 Appointment of a voluntary liquidator
11 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-27
04 Mar 2022 TM01 Termination of appointment of James Christian Elmar Parsons as a director on 3 March 2022
10 Mar 2021 TM01 Termination of appointment of Illyious Daryoush Parsons as a director on 9 March 2021
10 Mar 2021 TM01 Termination of appointment of Kurt Edward Christopherson as a director on 1 March 2021
11 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 AP01 Appointment of Mr Illyious Daryoush Parsons as a director on 26 October 2020
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
10 Oct 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
10 Oct 2019 AD01 Registered office address changed from Toad Hall 71 Newbridge Hill Bath BA1 3PR England to 73 Francis Road Edgbaston Birmingham B16 8SP on 10 October 2019
09 Oct 2019 AP01 Appointment of Mr James Henry Parsons as a director on 30 September 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2019 PSC07 Cessation of James Henry Parsons as a person with significant control on 1 April 2019
10 Apr 2019 PSC01 Notification of Isabel Mary Parsons as a person with significant control on 1 April 2019
10 Apr 2019 AD01 Registered office address changed from 90a High Street Hanham Bristol BS15 3EJ England to Toad Hall 71 Newbridge Hill Bath BA1 3PR on 10 April 2019
06 Nov 2018 TM01 Termination of appointment of Nicola Karen Seal as a director on 6 November 2018
04 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with updates
01 Jun 2018 AP01 Appointment of Mr James Christian Elmar Parsons as a director on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of James Henry Parsons as a director on 1 June 2018