Advanced company searchLink opens in new window

PRIMEITEM LIMITED

Company number 02974182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
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
  • GBP 1,000
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
  • GBP 1,000
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