Advanced company searchLink opens in new window

PRIMEFAST LIMITED

Company number 07712704

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2016 DS01 Application to strike the company off the register
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
24 May 2016 AD01 Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016
29 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
28 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 AD01 Registered office address changed from 48 Poulton Street Kirkham Preston Lancashire PR4 2AH on 1 August 2013
18 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 4 October 2011
16 Sep 2011 AP01 Appointment of Mr Andrew Samuels as a director
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 August 2011
  • GBP 4
06 Sep 2011 AP01 Appointment of Sophie Victoria Coupe as a director
06 Sep 2011 AP01 Appointment of Nicholas Philip Alexander Coupe as a director
06 Sep 2011 AP01 Appointment of Simon Bruce Coupe as a director
06 Sep 2011 AP01 Appointment of Heaher Elizabeth Kay Coupe as a director
05 Sep 2011 TM01 Termination of appointment of Clifford Wing as a director
20 Jul 2011 NEWINC Incorporation