PRIME PLATFORM SOLUTIONS LTD

Company Documents

DateDescription
10/05/2310 May 2023 Final Gazette dissolved following liquidation

View Document

10/05/2310 May 2023 Final Gazette dissolved following liquidation

View Document

10/02/2310 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2219 October 2022 Liquidators' statement of receipts and payments to 2022-08-22

View Document

17/01/2217 January 2022 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Removal of liquidator by court order

View Document

15/11/2115 November 2021 Liquidators' statement of receipts and payments to 2020-08-22

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-08-22

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN ENGLAND

View Document

07/09/197 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/197 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/197 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/03/1929 March 2019 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA ELLEN MARGARETTE LESLIE / 27/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ELLEN MARGARETTE LESLIE / 27/09/2018

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 72 MILLINERS COURT LUTON BEDFORDSHIRE LU3 1GQ ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 85 TREGENNA AVENUE HARROW HA2 8QP ENGLAND

View Document

04/04/184 April 2018 CESSATION OF NATHAN MATTHEW FRANCIS AS A PSC

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELLEN MARGARETTE LESLIE

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MISS SAMANTHA ELLEN MARGARETTE LESLIE

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN FRANCIS

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/08/1731 August 2017 CESSATION OF LOVE COUNTING LIMITED AS A PSC

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN MATTHEW FRANCIS

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE SWIECICKI

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 21 HARLEQUIN CLOSE ISLEWORTH LONDON TW7 7LA ENGLAND

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR NATHAN MATTHEW FRANCIS

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR LENA BROWN

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/03/1710 March 2017 TERMINATE DIR APPOINTMENT

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MS LENA CATHERINE BROWN

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LUDWIKA / 07/12/2015

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED PRIMED & READY LIMITED CERTIFICATE ISSUED ON 11/01/16

View Document

08/01/168 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

06/01/166 January 2016 DIRECTOR APPOINTED NATALIE LUDWIKA

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEON WILLIAMS

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

09/10/159 October 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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