Advanced company searchLink opens in new window

PRIMUS OMNIUM CONSULTANT & MANAGEMENT COMPANY LIMITED

Company number 08559698

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
04 May 2020 AA Micro company accounts made up to 30 June 2019
08 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Jul 2018 AA Micro company accounts made up to 30 June 2017
07 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
19 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
07 Jun 2017 CH03 Secretary's details changed for Mr Martin Antony Walter Rabicano on 7 June 2017
07 Jun 2017 CH01 Director's details changed for Dr Michael Charles Dietrich Rabicano on 7 June 2017
06 Apr 2017 AA Micro company accounts made up to 30 June 2016
02 Aug 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
25 Jul 2016 AD01 Registered office address changed from 22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 22 Wenlock Road London N1 7GU on 25 July 2016
03 May 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Apr 2016 AA Accounts for a dormant company made up to 30 June 2014
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
06 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted