PRIMESTONE TECHNOLOGY LTD

40 Tintern Abbey 40 Tintern Abbey, Bedford, MK41 0RW
StatusDISSOLVED
Company No.07362328
CategoryPrivate Limited Company
Incorporated01 Sep 2010
Age13 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 26 days

SUMMARY

PRIMESTONE TECHNOLOGY LTD is an dissolved private limited company with number 07362328. It was incorporated 13 years, 9 months, 17 days ago, on 01 September 2010 and it was dissolved 4 years, 10 months, 26 days ago, on 23 July 2019. The company address is 40 Tintern Abbey 40 Tintern Abbey, Bedford, MK41 0RW.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 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: 05 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debra Jean Elms

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2010

Action Date: 10 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Stephen Elms

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 01 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EATON SMITH SOLICITORS LIMITED

14 HIGH STREET,WEST YORKSHIRE,HD1 2HA

Number:05992034
Status:ACTIVE
Category:Private Limited Company

IMS MAIL LTD

2 WARREN WOOD ROAD,ROCHESTER,ME1 2UB

Number:09874046
Status:ACTIVE
Category:Private Limited Company

SCOTT HORSFALL LTD

BEECH COTTAGE,FOREST ROW,RH18 5NF

Number:07878217
Status:ACTIVE
Category:Private Limited Company

SPHERE DATA SOLUTIONS LTD

51 DOVETON WAY,NEWBURY,RG14 2AT

Number:07596510
Status:ACTIVE
Category:Private Limited Company

SPIRIT MOTOR COMPANY LIMITED

PARSONAGE GARAGE,LEIGH,WN7 5RP

Number:07298546
Status:ACTIVE
Category:Private Limited Company

STEPHEN MARSHALL LIMITED

ASHLEY HOUSE,SOUTHWICK,BA14 9NF

Number:07078406
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