Advanced company searchLink opens in new window

PRIME PROSPECTS (DIRECT MARKETING) LIMITED

Company number 07308375

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
15 May 2018 AA Accounts for a dormant company made up to 31 July 2017
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
23 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
07 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
04 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
23 Sep 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
20 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
19 Sep 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2011 AP01 Appointment of Anthony Edward Victor Dent as a director
14 Jul 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 July 2010
13 Jul 2010 TM01 Termination of appointment of Graham Cowan as a director
08 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)