PRIMARY EVENT SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Liquidators' statement of receipts and payments to 2024-09-10 |
20/09/2320 September 2023 | Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-09-20 |
20/09/2320 September 2023 | Appointment of a voluntary liquidator |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | Statement of affairs |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
20/12/2220 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
01/03/221 March 2022 | Cessation of Mark Mackenzie Turnbull as a person with significant control on 2021-11-01 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
28/10/2128 October 2021 | Confirmation statement made on 2021-03-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | COMPANY NAME CHANGED PRIMARY SECURITY LIMITED CERTIFICATE ISSUED ON 21/10/20 |
21/07/2021 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK TURNBULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | SUB-DIVISION 06/04/17 |
24/10/1824 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | 04/03/17 STATEMENT OF CAPITAL GBP 3 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | DIRECTOR APPOINTED MR SAMUEL EDWARD KANDEL |
15/06/1615 June 2016 | DIRECTOR APPOINTED MR MARK MACKENZIE TURNBULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
30/04/1430 April 2014 | 05/03/13 STATEMENT OF CAPITAL GBP 3 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SACHA JOHN LORD-MARCHIONNE / 04/03/2010 |
04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company