- Company Overview for PRIMUS OMNIUM CONSULTANT & MANAGEMENT COMPANY LIMITED (08559698)
- Filing history for PRIMUS OMNIUM CONSULTANT & MANAGEMENT COMPANY LIMITED (08559698)
- People for PRIMUS OMNIUM CONSULTANT & MANAGEMENT COMPANY LIMITED (08559698)
- More for PRIMUS OMNIUM CONSULTANT & MANAGEMENT COMPANY LIMITED (08559698)
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
|
|
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
|
|
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
|
|
06 Jun 2013 | NEWINC |
Incorporation
|