Advanced company searchLink opens in new window

PRIMUS REALTY LIMITED

Company number 07810844

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
01 Mar 2017 AA Full accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
11 May 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 April 2016
05 Dec 2015 MR01 Registration of charge 078108440001, created on 3 December 2015
05 Dec 2015 MR01 Registration of charge 078108440002, created on 3 December 2015
21 Oct 2015 AD01 Registered office address changed from Suite 2, First Floor, Wira House Ring Road West Park Leeds LS16 6EB to 5 the Quadrant Coventry CV1 2EL on 21 October 2015
19 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
14 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
23 Apr 2015 CERTNM Company name changed C. C. residential LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
23 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
23 Apr 2015 TM01 Termination of appointment of Nicola Jayne Fairweather as a director on 20 April 2015
23 Apr 2015 AP01 Appointment of Mr Christopher Neal Bateman as a director on 20 April 2015
26 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
11 Nov 2014 CERTNM Company name changed gravity resort group mankerni LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
10 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
10 Nov 2014 TM01 Termination of appointment of Deepal Fitzgerald Ahangama as a director on 1 October 2014
10 Nov 2014 AD01 Registered office address changed from Westbury Castle Abbey Drive Gronant Prestatyn Clwyd LL19 9TD to Suite 2, First Floor, Wira House Ring Road West Park Leeds LS16 6EB on 10 November 2014
10 Nov 2014 CH01 Director's details changed for Miss Nicola Jayne Fairweather on 1 October 2014
10 Nov 2014 TM02 Termination of appointment of Shanthini Lucille Ahangama as a secretary on 1 October 2014
22 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
08 Nov 2013 CH01 Director's details changed for Miss Nicola Jayne Fairweather on 1 November 2013