PRIMADOLLAR OPERATIONS LIMITED

Company Documents

DateDescription
11/08/2411 August 2024 Final Gazette dissolved following liquidation

View Document

11/05/2411 May 2024 Notice of move from Administration to Dissolution

View Document

01/12/231 December 2023 Administrator's progress report

View Document

06/06/236 June 2023 Administrator's progress report

View Document

13/04/2313 April 2023 Notice of extension of period of Administration

View Document

12/12/2212 December 2022 Administrator's progress report

View Document

11/05/2211 May 2022 Appointment of an administrator

View Document

05/05/225 May 2022 Termination of appointment of Guy Nicholas Willans as a director on 2022-05-04

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

27/01/2227 January 2022 Cessation of Andrew Felce as a person with significant control on 2021-08-27

View Document

20/12/2120 December 2021 Sub-division of shares on 2021-08-27

View Document

08/12/218 December 2021 Registration of charge 094866160001, created on 2021-12-08

View Document

22/11/2122 November 2021 Registered office address changed from Saxon House 3 Onslow Street Guildford Surrey GU1 4SY England to 14a the Broadway Woodbridge Road Guildford Surrey GU1 1DY on 2021-11-22

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Particulars of variation of rights attached to shares

View Document

30/10/2130 October 2021 Particulars of variation of rights attached to shares

View Document

30/10/2130 October 2021 Change of share class name or designation

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

31/07/2131 July 2021 Statement of capital following an allotment of shares on 2021-02-16

View Document

16/07/2116 July 2021 Termination of appointment of Andrew Clive Worth as a director on 2021-07-16

View Document

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

26/03/2026 March 2020 SAIL ADDRESS CHANGED FROM: WALTHAM HOUSE, 5-7 ST MARY'S TERRACE MILL LANE GUILDFORD SURREY GU1 3TZ ENGLAND

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR NIKOLAY ALEKSANDROV

View Document

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM PO BOX GU1 3TZ WALTHAM HOUSE 5-7 ST. MARY'S TERRACE MILL LANE GUILDFORD SURREY GU1 3TZ UNITED KINGDOM

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 88 THE MOUNT GUILDFORD SURREY GU2 4JB ENGLAND

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR TIM NICOLLE

View Document

17/04/1817 April 2018 PREVSHO FROM 31/08/2018 TO 28/02/2018

View Document

27/03/1827 March 2018 SAIL ADDRESS CHANGED FROM: CROSSWEYS HOUSE 28-30 HIGH STREET GUILDFORD SURREY GU1 3EL ENGLAND

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICOLLE

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR GUY NICHOLAS WILLANS

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICOLLE / 30/09/2016

View Document

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 56A KILN AVENUE HASLEMERE SURREY GU27 1BE UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY KNIGHT

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY BARRY KNIGHT

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ANDREW CLIVE WORTH

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WORTH

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR ANDREW CLIVE WORTH

View Document

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/04/166 April 2016 SAIL ADDRESS CREATED

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SCOTT KNIGHT / 05/04/2016

View Document

28/10/1528 October 2015 SECRETARY APPOINTED MR BARRY SCOTT KNIGHT

View Document

17/07/1517 July 2015 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR BARRY SCOTT KNIGHT

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICOLLE / 25/03/2015

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information