PRIMA PROPERTY SERVICES LIMITED

9-11 The Quadrant, Richmond, TW9 1BP, England
StatusDISSOLVED
Company No.04476345
CategoryPrivate Limited Company
Incorporated03 Jul 2002
Age21 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 25 days

SUMMARY

PRIMA PROPERTY SERVICES LIMITED is an dissolved private limited company with number 04476345. It was incorporated 21 years, 11 months, 13 days ago, on 03 July 2002 and it was dissolved 3 years, 5 months, 25 days ago, on 22 December 2020. The company address is 9-11 The Quadrant, Richmond, TW9 1BP, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-01

Psc name: Hml Lam Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Old address: Lalita Buildings 378 Walsall Road, Perry Barr Birmingham B42 2LX

Change date: 2020-01-06

New address: 9-11 the Quadrant Richmond TW9 1BP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Henry Charles Plumb

Termination date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Robert Henry Charles Plumb

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alan Millward

Termination date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Henry Charles Plumb

Notification date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Alan Millward

Cessation date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Helen Millward

Cessation date: 2019-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Helen Millward

Termination date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-30

Officer name: Mr James Alfred Lloyd Howgego

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Mark Richard North

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alfred Lloyd Howgego

Appointment date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Alec Guthrie

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Robert Henry Charles Plumb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alan Millward

Change date: 2013-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-03

Officer name: Elizabeth Helen Millward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Aug 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 14/07/02 from: somerset house 40-49 price street birmingham B4 6LZ

Documents

View document PDF

Incorporation company

Date: 03 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEERUN LIMITED

UNIT 5,SAFFRON WALDEN,CB11 3AQ

Number:03829582
Status:ACTIVE
Category:Private Limited Company

FOURLEY (UK) LTD

60 WENSLEYDALE ROAD,HAMPTON,TW12 2LX

Number:07751808
Status:ACTIVE
Category:Private Limited Company

LYONS BROTHERS (MANCHESTER) LIMITED

17 LUCY STREET,MANCHESTER,M15 4BX

Number:01581879
Status:LIQUIDATION
Category:Private Limited Company

PALLET24 LTD

UNIT 7 HALBEATH INTERCHANGE BUSINESS PARK,DUNFERMLINE,KY11 8RY

Number:SC517292
Status:ACTIVE
Category:Private Limited Company

PIVOT STUDIO LIMITED

32-34 ARLINGTON ROAD,LONDON,NW1 7HU

Number:11619053
Status:ACTIVE
Category:Private Limited Company

STATISTICS LTD

AMBERLEY,EMSWORTH,PO10 8HR

Number:09007375
Status:ACTIVE
Category:Private Limited Company

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