(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, November 2018
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 21st Oct 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 100.00 GBP
filed on: 5th, November 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 12th Oct 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 21st Oct 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 7th May 2014. Old Address: 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 7th May 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed primomaze LIMITEDcertificate issued on 24/03/14
filed on: 24th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, March 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Thu, 6th Mar 2014 - the day director's appointment was terminated
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Mon, 21st Oct 2013: 1.00 GBP
capital
|
|