Advanced company searchLink opens in new window

REAL PRIME LIMITED

Company number 12758296

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Mar 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2024 PSC07 Cessation of Daniel Ciolan as a person with significant control on 18 November 2024
18 Nov 2024 TM01 Termination of appointment of Daniel Ciolan as a director on 18 November 2024
08 Nov 2024 RP10 Address of person with significant control Daniel Ciolan changed to 12758296 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 November 2024
08 Nov 2024 RP09 Address of officer Daniel Ciolan changed to 12758296 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 November 2024
08 Nov 2024 RP05 Registered office address changed to PO Box 4385, 12758296 - Companies House Default Address, Cardiff, CF14 8LH on 8 November 2024
07 Nov 2024 AP01 Appointment of Daniel Ciolan as a director on 4 November 2024
07 Nov 2024 PSC01 Notification of Daniel Ciolan as a person with significant control on 4 November 2024
19 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 19 October 2024
19 Oct 2024 PSC07 Cessation of Sergiu Stefanov as a person with significant control on 19 October 2024
19 Oct 2024 TM01 Termination of appointment of Sergiu Stefanov as a director on 19 October 2024
16 Sep 2024 AD01 Registered office address changed from , 59 White Horse Road, London, E6 6DR, England to PO Box 4385 Cardiff CF14 8LH on 16 September 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 08/11/2024 as the material was not properly delivered. 
08 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
02 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2024 PSC08 Notification of a person with significant control statement
01 Aug 2024 PSC01 Notification of Sergiu Stefanov as a person with significant control on 1 August 2024
01 Aug 2024 PSC07 Cessation of Sergiu Stefanov as a person with significant control on 1 August 2024
01 Aug 2024 AD01 Registered office address changed from , 252-262 Romford Road, London, E7 9HZ, England to PO Box 4385 Cardiff CF14 8LH on 1 August 2024
01 Aug 2024 AP01 Appointment of Mr Sergiu Stefanov as a director on 1 August 2024
01 Aug 2024 PSC01 Notification of Sergiu Stefanov as a person with significant control on 1 August 2024
01 Aug 2024 AA Micro company accounts made up to 30 July 2023
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
06 May 2024 TM01 Termination of appointment of Ionel Bivolaru as a director on 6 May 2024
06 May 2024 PSC07 Cessation of Ionel Bivolaru as a person with significant control on 6 May 2024