Advanced company searchLink opens in new window

PRIMEOAK PROPERTIES LIMITED

Company number 06060721

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
10 Sep 2018 AA Accounts for a small company made up to 30 April 2018
08 Mar 2018 TM02 Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
13 Oct 2017 AA Accounts for a small company made up to 30 April 2017
17 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
05 Oct 2016 AA Full accounts made up to 30 April 2016
27 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
24 Nov 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
28 Oct 2015 AA Full accounts made up to 30 April 2015
29 Jul 2015 CH01 Director's details changed for Mr Frank Khalastchi on 21 July 2015
28 Jul 2015 CH01 Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015
24 Jul 2015 CH01 Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015
24 Jul 2015 CH03 Secretary's details changed for Ashok Kumar Tanna on 21 July 2015
24 Jun 2015 CH01 Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015
23 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
15 Jan 2015 AA Full accounts made up to 30 April 2014
15 Sep 2014 CH01 Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
09 Jan 2014 AA Full accounts made up to 30 April 2013
24 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 30 April 2012
24 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders