PRIME DESIGN BUILD LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-04-30

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Registered office address changed from PO Box 4385 14052474 - Companies House Default Address Cardiff CF14 8LH to 149 Cricklewood Lane London NW2 2EL on 2023-11-10

View Document

26/08/2326 August 2023 Registered office address changed to PO Box 4385, 14052474 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-26

View Document

12/05/2312 May 2023 Notification of Iran Reinforced Soil and Foundation Company as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mr Sohrab Heshmati as a person with significant control on 2023-05-11

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

21/04/2321 April 2023 Registered office address changed from Spaces, Lewis Building 35 Bull Street Birmingham B4 6AF England to The Lewis Building 35 Bull Street Birmingham B4 6AF on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Mr Sohrab Heshmati as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Sohrab Heshmati on 2023-04-21

View Document

20/04/2320 April 2023 Registered office address changed from 18 Maidstone Drive Stourbridge West Midlands DY8 5RQ United Kingdom to Spaces, Lewis Building 35 Bull Street Birmingham B4 6AF on 2023-04-20

View Document


More Company Information


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