Advanced company searchLink opens in new window

PRYMAAT LIMITED

Company number 06296164

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)
03 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2024 DS01 Application to strike the company off the register
02 Oct 2023 AA Micro company accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
07 Nov 2022 AA Micro company accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
19 Aug 2021 AA Micro company accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
10 Sep 2020 AA Micro company accounts made up to 30 June 2020
16 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
13 Jan 2020 AA Micro company accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
03 Jan 2019 AA Micro company accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
12 Dec 2017 CH04 Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017
05 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017
07 Aug 2017 AA Micro company accounts made up to 30 June 2017
27 Jul 2017 CH04 Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017
27 Jul 2017 AD01 Registered office address changed from Weir Cottage, 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
04 Jul 2017 PSC01 Notification of Annabella Finch as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Matthew Finch as a person with significant control on 6 April 2016
20 Jul 2016 AA Micro company accounts made up to 30 June 2016
06 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100