Date | Description |
2025-02-04 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2024-11-19 |
update statutory_documents FIRST GAZETTE |
2024-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2024 FROM
33 ALEXANDRA GARDENS
LONDON
W4 2RY
ENGLAND |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-01-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-11-21 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-07 |
delete company_previous_name PRIMA TRAVEL & EXPORTS LIMITED |
2021-10-07 |
delete company_previous_name PRIMA TRAVELS & EXPORTS LIMITED |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-12-10 |
delete address 18 BORROWDALE CLOSE ILFORD ESSEX IG4 5LS |
2017-12-10 |
insert address 33 ALEXANDRA GARDENS LONDON ENGLAND W4 2RY |
2017-12-10 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-10 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-10 |
update registered_address |
2017-11-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-11-21 |
update statutory_documents FIRST GAZETTE |
2017-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM
18 BORROWDALE CLOSE
ILFORD
ESSEX
IG4 5LS |
2017-11-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-11-16 |
update statutory_documents SECRETARY APPOINTED MISS TOKUNBOH LAWRENCIA AYANU |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FOLAKE AYANU |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-08 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-09-28 |
update statutory_documents 01/09/15 FULL LIST |
2014-10-07 |
delete address 18 BORROWDALE CLOSE ILFORD ESSEX UNITED KINGDOM IG4 5LS |
2014-10-07 |
insert address 18 BORROWDALE CLOSE ILFORD ESSEX IG4 5LS |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-09-23 |
update statutory_documents 01/09/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-24 |
update statutory_documents 01/09/13 FULL LIST |
2013-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 5111 - Agents agricultural & textile raw materials |
2013-06-22 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-22 |
delete sic_code 5119 - Agents in sale of variety of goods |
2013-06-22 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2012-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-09-16 |
update statutory_documents 01/09/12 FULL LIST |
2012-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDAY TRONDEMOH AYANU / 16/09/2012 |
2011-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-09-13 |
update statutory_documents 01/09/11 FULL LIST |
2010-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-09-29 |
update statutory_documents 01/09/10 FULL LIST |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNDAY TRENDEMOH AYANU / 01/09/2010 |
2009-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-10-28 |
update statutory_documents 01/09/09 FULL LIST |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNDAY TRENDEMOH AYANU / 28/10/2009 |
2009-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FOLAKE BIMPE AYANU / 28/10/2009 |
2009-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
96 PRETORIA ROAD
ILFORD
ESSEX
IG1 2BW |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-10-12 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2006-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/06 FROM:
10 GARNETT WAY
WALTHAMSTOW
LONDON E17 5PE |
2006-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2004-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-09-02 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS |
2003-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/03 FROM:
65 MIMMS HALL ROAD
POTTERS BAR
HERTFORDSHIRE EN6 3DU |
2003-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/02 FROM:
SUITE 106 WIGHAM HOUSE
16-30 WAKERING ROAD
BARKING
ESSEX IG11 8PD |
2002-12-01 |
update statutory_documents RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS |
2002-09-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 |
2002-08-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-17 |
update statutory_documents COMPANY NAME CHANGED
PRIMA TRAVEL & EXPORTS LIMITED
CERTIFICATE ISSUED ON 17/05/02 |
2001-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/01 FROM:
84 DAFFODIL GARDENS
ILFORD
ESSEX IG1 2JW |
2001-09-11 |
update statutory_documents COMPANY NAME CHANGED
PRIMA TRAVELS & EXPORTS LIMITED
CERTIFICATE ISSUED ON 11/09/01 |
2001-08-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |