PRIME TELECOM (UK) LIMITED

Griffins. Tavistock House North Griffins. Tavistock House North, London, WC1H 9HR
StatusLIQUIDATION
Company No.04244986
CategoryPrivate Limited Company
Incorporated03 Jul 2001
Age22 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

PRIME TELECOM (UK) LIMITED is an liquidation private limited company with number 04244986. It was incorporated 22 years, 10 months, 29 days ago, on 03 July 2001. The company address is Griffins. Tavistock House North Griffins. Tavistock House North, London, WC1H 9HR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2024

Action Date: 05 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2024-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: AD01

New address: Griffins. Tavistock House North Tavistock Square London WC1H 9HR

Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Change date: 2023-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2023

Action Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2023-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2023

Action Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2023

Action Date: 05 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2023-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2022

Action Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2022

Action Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2021

Action Date: 05 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2021

Action Date: 05 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2020

Action Date: 05 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2020

Action Date: 05 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2019

Action Date: 05 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2019

Action Date: 05 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2018

Action Date: 05 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2018

Action Date: 05 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2017

Action Date: 05 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2017

Action Date: 05 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2016

Action Date: 05 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2016

Action Date: 05 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Sep 2015

Action Date: 05 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2015

Action Date: 05 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2014

Action Date: 05 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2014

Action Date: 05 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2013

Action Date: 05 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-05

Documents

View document PDF

Liquidation court order miscellaneous

Date: 20 May 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order removal of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 20 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2013

Action Date: 05 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-05

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Aug 2012

Action Date: 05 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-05

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-16

Old address: 1 Kings Avenue Winchmore Hill London N21 3NA

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 16 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

Liquidation miscellaneous

Date: 16 Jul 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:order of court replacing liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2012

Action Date: 05 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Address

Type: AD01

Old address: Dbh House Carlton Square, Carlton Nottingham Nottinghamshire NG4 3BP

Change date: 2012-01-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 25 Jan 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- replacement of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2011

Action Date: 05 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2011

Action Date: 05 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2010

Action Date: 05 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2010

Action Date: 05 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2009

Action Date: 05 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-08-05

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 06 Aug 2008

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Mar 2008

Action Date: 02 Aug 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-08-02

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 19 Oct 2007

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Aug 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/03/05

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2004

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/04/02--------- £ si 2@2

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/07/03--------- £ si 3@1

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 03/02/03 from: 17 bowland road bingham nottingham NG13 8RW

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/07/02--------- £ si 3@1

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 24 Dec 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 06/02/02 from: 192 sheringham avenue manor park london E12 5PQ

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRASHWELL LTD

1 NORTHWICK CLOSE,BEDFORD,MK40 4SY

Number:08988799
Status:ACTIVE
Category:Private Limited Company

DON LELLA EUROPEAN TRANSPORT LTD

5 WHITE LEE ROAD,BATLEY,WF17 8AA

Number:11199455
Status:ACTIVE
Category:Private Limited Company

JAGARD VALETING & CLEANING SERVICES LTD

190 MILL ROAD,WELLINGBOROUGH,NN8 1QT

Number:11961502
Status:ACTIVE
Category:Private Limited Company

MIKE DOWSON LIMITED

LUMLEY HOUSE,WHITBY,YO21 2NH

Number:03368195
Status:ACTIVE
Category:Private Limited Company

PHYLAX LIMITED

4 MYNCHEN ROAD,BUCKS,HP9 2AS

Number:01839949
Status:ACTIVE
Category:Private Limited Company

TIPTON COMMUNITY ASSOCIATION LIMITED

BROOK STREET,TIPTON,DY4 9DD

Number:08489974
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source