EN PRIMEUR LTD

142-148 Main Road, Sidcup, DA14 6NZ, Kent
StatusDISSOLVED
Company No.05949641
CategoryPrivate Limited Company
Incorporated28 Sep 2006
Age17 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution16 Feb 2022
Years2 years, 3 months, 13 days

SUMMARY

EN PRIMEUR LTD is an dissolved private limited company with number 05949641. It was incorporated 17 years, 8 months, 1 day ago, on 28 September 2006 and it was dissolved 2 years, 3 months, 13 days ago, on 16 February 2022. The company address is 142-148 Main Road, Sidcup, DA14 6NZ, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2021

Action Date: 15 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2020

Action Date: 15 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2019

Action Date: 15 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Sep 2018

Action Date: 15 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2017

Action Date: 15 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2016

Action Date: 15 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2015

Action Date: 15 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Old address: Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT

Change date: 2014-07-25

New address: 142-148 Main Road Sidcup Kent DA14 6NZ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 24 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary appointment of liquidator

Date: 24 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-14

Officer name: Mr Marco Paulo Correia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Paulo Correia

Change date: 2011-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ana Sebastiao

Change date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from 29 high street crawley west sussex RH10 1BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/10/06--------- £ si 45@1=45 £ ic 55/100

Documents

View document PDF

Incorporation company

Date: 28 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BS FOOD SUPPLIES LIMITED

37 UPPER BERKELEY STREET,LONDON,W1H 5QF

Number:09512557
Status:ACTIVE
Category:Private Limited Company

EMILY TANG LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11736362
Status:ACTIVE
Category:Private Limited Company

HEAVYWEIGHT DIGITAL MEDIA LTD

OFFICE N, THE DUTCH BARN MAIN ROAD,CHELMSFORD,CM3 1LN

Number:11053598
Status:ACTIVE
Category:Private Limited Company

MG 2018 LTD

16 BENNETT ROAD,ROMFORD,RM6 6ER

Number:11393792
Status:ACTIVE
Category:Private Limited Company

PEN AND PAPERCLIP LTD

WINKFIELD MANOR FARM,ASCOT,SL5 8QU

Number:10118411
Status:ACTIVE
Category:Private Limited Company

TALENTEGRATION SOLUTIONS LTD

44 GREYSTOKE AVENUE,HARROW,HA5 5SL

Number:11170452
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