- Company Overview for PRIMEITEM LIMITED (02974182)
- Filing history for PRIMEITEM LIMITED (02974182)
- People for PRIMEITEM LIMITED (02974182)
- Charges for PRIMEITEM LIMITED (02974182)
- Insolvency for PRIMEITEM LIMITED (02974182)
- More for PRIMEITEM LIMITED (02974182)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2018 | |
07 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2018 | LIQ10 | Removal of liquidator by court order | |
22 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2017 | |
26 Oct 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Jun 2016 | AD01 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 16 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road Finchley, London N12 0BT to Mountview Court 1148 High Road Whetstone London N20 0RA on 14 June 2016 | |
07 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2015 | AP01 | Appointment of Mr Mihail Sebastian Ambrus as a director on 30 December 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Calin Ciufudean as a director on 30 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Calin Ciufudean as a director on 15 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Youna Said Shamash as a director on 15 December 2015 | |
01 Sep 2015 | RM01 | Appointment of receiver or manager | |
10 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | MR01 | Registration of charge 029741820005 | |
15 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
15 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | AD02 | Register inspection address has been changed from C/O Spiro Neil 3 Dukes Court Wellington Street Luton Bedfordshire LU1 5AF United Kingdom | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |