PRIME TELECOM (UK) LIMITED
Status | LIQUIDATION |
Company No. | 04244986 |
Category | Private Limited Company |
Incorporated | 03 Jul 2001 |
Age | 22 years, 10 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary cease to act as liquidator
Date: 20 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 25 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
Liquidation in administration move to creditors voluntary liquidation
Date: 06 Aug 2008
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
Liquidation in administration result creditors meeting
Date: 19 Oct 2007
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration appointment of administrator
Date: 23 Aug 2007
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/06; full list of members
Documents
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
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; full list of members
Documents
Legacy
Date: 25 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/03/05
Documents
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
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; full list of members
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 03 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/04/02--------- £ si 2@2
Documents
Legacy
Date: 03 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/07/03--------- £ si 3@1
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 03 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/07/02--------- £ si 3@1
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Legacy
Date: 31 Dec 2002
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
LUMLEY HOUSE,WHITBY,YO21 2NH
Number: | 03368195 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |