PRYMOS LIMITED
Status | DISSOLVED |
Company No. | 08019150 |
Category | Private Limited Company |
Incorporated | 04 Apr 2012 |
Age | 12 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 18 Nov 2021 |
Years | 2 years, 6 months, 17 days |
SUMMARY
PRYMOS LIMITED is an dissolved private limited company with number 08019150. It was incorporated 12 years, 2 months, 1 day ago, on 04 April 2012 and it was dissolved 2 years, 6 months, 17 days ago, on 18 November 2021. The company address is Sfp, 9 Ensign House Sfp, 9 Ensign House, Marsh Wall, E14 9XQ, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2021
Action Date: 08 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-08
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-01
Old address: 119a Hare Lane Claygate Esher KT10 0QY England
New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Liquidation voluntary declaration of solvency
Date: 30 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company previous shortened
Date: 12 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-29
Made up date: 2020-03-29
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change sail address company with old address new address
Date: 09 Apr 2018
Category: Address
Type: AD02
New address: Ics, 2 Mannin Way Lancaster Lancs LA1 3SU
Old address: Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU England
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Mcdonnell
Change date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mcdonnell
Change date: 2017-07-20
Documents
Change to a person with significant control
Date: 02 Aug 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-20
Psc name: Mr David Mcdonnell
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-02
Old address: 38a Hare Lane Claygate Esher KT10 0QY England
New address: 119a Hare Lane Claygate Esher KT10 0QY
Documents
Change person director company with change date
Date: 30 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-25
Officer name: Mr David Mcdonnell
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Old address: 9-32 Kempton Court 2 Durward Street London E1 5BD
New address: 38a Hare Lane Claygate Esher KT10 0QY
Change date: 2017-05-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-11
Officer name: Mr David Mcdonnell
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Move registers to sail company with new address
Date: 12 Apr 2016
Category: Address
Type: AD03
New address: Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 29 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-29
Documents
Change account reference date company previous shortened
Date: 31 Dec 2015
Action Date: 29 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-29
Made up date: 2015-03-30
Documents
Change account reference date company previous shortened
Date: 30 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Change sail address company with old address new address
Date: 08 Apr 2015
Category: Address
Type: AD02
New address: Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU
Old address: 9-15 St. James Road Surbiton Surrey KT6 4QH England
Documents
Termination secretary company with name termination date
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ca Solutions Ltd
Termination date: 2015-04-07
Documents
Change person director company with change date
Date: 07 Apr 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mcdonnell
Change date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
Old address: 4-11 Kempton Court 2 Durward Street London E1 5BB
Change date: 2014-10-10
New address: 9-32 Kempton Court 2 Durward Street London E1 5BD
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change account reference date company current shortened
Date: 16 Apr 2012
Action Date: 30 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-30
Made up date: 2013-04-30
Documents
Some Companies
CRAIG BARLOW CONSULTANCY & TRAINING LIMITED
SUITE 428 39A BARTON ROAD,BLETCHLEY,MK2 3HW
Number: | 04618752 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUNSBOROUGH PARK,WOKING,GU23 6AL
Number: | 07036702 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.O. BATTERSEA CONTRACTORS LTD
65 ROWDITCH LANE,LONDON,SW11 5BX
Number: | 11157745 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REGUS, FORUM 3 SOLENT BUSINESS PARK,FAREHAM,PO15 7FH
Number: | OC320279 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 INGLEBY ROAD,ILFORD,IG1 4RX
Number: | 11533624 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON HOUSE 4 BEACON ROAD,HEREFORD,HR2 6JF
Number: | 11695489 |
Status: | ACTIVE |
Category: | Private Limited Company |