PRIMEITEM LIMITED
Status | DISSOLVED |
Company No. | 02974182 |
Category | Private Limited Company |
Incorporated | 06 Oct 1994 |
Age | 29 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2019 |
Years | 4 years, 7 months, 5 days |
SUMMARY
PRIMEITEM LIMITED is an dissolved private limited company with number 02974182. It was incorporated 29 years, 7 months, 24 days ago, on 06 October 1994 and it was dissolved 4 years, 7 months, 5 days ago, on 25 October 2019. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jul 2018
Action Date: 12 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-12
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2017
Action Date: 12 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-12
Documents
Liquidation receiver cease to act receiver
Date: 26 Oct 2016
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
New address: Mountview Court 1148 High Road Whetstone London N20 0RA
Old address: Mountview Court 1148 High Road Whetstone London N20 0RA England
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Old address: Finchley House, C/O Spiro Neil 707 High Road Finchley, London N12 0BT
New address: Mountview Court 1148 High Road Whetstone London N20 0RA
Change date: 2016-06-14
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 31 Dec 2015
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-30
Officer name: Mr Mihail Sebastian Ambrus
Documents
Termination director company with name termination date
Date: 31 Dec 2015
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Calin Ciufudean
Termination date: 2015-12-30
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-15
Officer name: Mr Calin Ciufudean
Documents
Termination director company with name termination date
Date: 16 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-15
Officer name: Youna Said Shamash
Documents
Liquidation receiver appointment of receiver
Date: 01 Sep 2015
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 02 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029741820005
Documents
Mortgage satisfy charge full
Date: 15 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 15 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Change sail address company with old address
Date: 10 Oct 2013
Category: Address
Type: AD02
Old address: C/O Spiro Neil 3 Dukes Court Wellington Street Luton Bedfordshire LU1 5AF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Move registers to sail company
Date: 10 Oct 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/05; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 04/01/06 from: c/o spiro neil britannia house 958 high road finchley london N12 9RY
Documents
Legacy
Date: 02 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 31/12/01
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 12 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 01 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/98; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/97; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 02 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/96; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Resolution
Date: 22 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 28 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/95; full list of members
Documents
Legacy
Date: 17 Jan 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 25/11/94 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
BLYTH HOUSE FLAT 1,BROMLEY,BR1 3RX
Number: | 09763188 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 CRYSTAL PALACE ROAD,LONDON,SE22 9ER
Number: | 09106766 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WARWICK ROAD,ASHFORD,TN24 9EH
Number: | 11190012 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09706174 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR FRONT,LONDON,SW6 4TJ
Number: | 09188043 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHGATE,LEEDS,LS2 7PN
Number: | 10471697 |
Status: | ACTIVE |
Category: | Private Limited Company |