Download leads from Nexok and grow your business. Find out more

Primetime Sports Limited

Documents

Total Documents34
Total Pages95

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off
3 June 2014Final Gazette dissolved via compulsory strike-off
18 February 2014First Gazette notice for compulsory strike-off
18 February 2014First Gazette notice for compulsory strike-off
3 August 2013Compulsory strike-off action has been suspended
3 August 2013Compulsory strike-off action has been suspended
28 May 2013First Gazette notice for compulsory strike-off
28 May 2013First Gazette notice for compulsory strike-off
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 100
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 100
11 March 2012Registered office address changed from 8 Barberry Way Hawley Surrey GU17 9DX on 11 March 2012
11 March 2012Registered office address changed from 8 Barberry Way Hawley Surrey GU17 9DX on 11 March 2012
21 February 2012Total exemption small company accounts made up to 31 May 2011
21 February 2012Total exemption small company accounts made up to 31 May 2011
27 July 2011Annual return made up to 21 May 2011 with a full list of shareholders
27 July 2011Annual return made up to 21 May 2011 with a full list of shareholders
13 July 2011Registered office address changed from Suite 6B, Spain Buildings 28 the Spain Petersfield Hampshire GU32 3LA on 13 July 2011
13 July 2011Registered office address changed from Suite 6B, Spain Buildings 28 the Spain Petersfield Hampshire GU32 3LA on 13 July 2011
31 January 2011Accounts for a dormant company made up to 31 May 2010
31 January 2011Accounts for a dormant company made up to 31 May 2010
12 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
12 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
9 July 2010Director's details changed for Mr Vimal Shashikant on 1 January 2010
9 July 2010Director's details changed for Mr Vimal Shashikant on 1 January 2010
9 July 2010Registered office address changed from 2Nd Floor Regent House 123 High Street Odiham Hampshire RG29 1LA United Kingdom on 9 July 2010
9 July 2010Director's details changed for Mr Vimal Shashikant on 1 January 2010
9 July 2010Registered office address changed from 2Nd Floor Regent House 123 High Street Odiham Hampshire RG29 1LA United Kingdom on 9 July 2010
9 July 2010Registered office address changed from 2Nd Floor Regent House 123 High Street Odiham Hampshire RG29 1LA United Kingdom on 9 July 2010
10 October 2009Statement of capital following an allotment of shares on 25 May 2009
  • GBP 100
10 October 2009Statement of capital following an allotment of shares on 25 May 2009
  • GBP 100
8 October 2009Appointment of Simon Evans as a director
8 October 2009Appointment of Simon Evans as a director
21 May 2009Incorporation
21 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing