THE PRIME SYNERGY GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
| 21/03/2321 March 2023 | Application to strike the company off the register |
| 04/04/224 April 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2020-05-31 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/03/2019 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 18/05/1918 May 2019 | DISS40 (DISS40(SOAD)) |
| 30/04/1930 April 2019 | FIRST GAZETTE |
| 17/10/1817 October 2018 | DISS40 (DISS40(SOAD)) |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
| 17/08/1817 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 07/08/187 August 2018 | FIRST GAZETTE |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 13/12/1713 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKINEBO ABU |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN UCHENDU AGUBAEZE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 823 - 825 ARCHGATE BUSINESS CENTRE UNIT 3 ARCHGATE BUSINESS CENTRE 823A HIGH ROAD LONDON N12 8UB ENGLAND |
| 21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 147 EATON ROAD WEST DERBY LIVERPOOL L12 1LU ENGLAND |
| 09/06/169 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 195B RUSHEY GREEN LONDON SE6 4BD UNITED KINGDOM |
| 18/05/1518 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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