PRIME CUISINE LIMITED
Status | DISSOLVED |
Company No. | 08210588 |
Category | Private Limited Company |
Incorporated | 11 Sep 2012 |
Age | 11 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2023 |
Years | 9 months, 18 days |
SUMMARY
PRIME CUISINE LIMITED is an dissolved private limited company with number 08210588. It was incorporated 11 years, 8 months, 23 days ago, on 11 September 2012 and it was dissolved 9 months, 18 days ago, on 17 August 2023. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2023
Action Date: 01 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-08
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Old address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 08 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 08 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 05 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Dissolved compulsory strike off suspended
Date: 29 Apr 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Change account reference date company previous shortened
Date: 24 Sep 2020
Action Date: 26 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-26
Made up date: 2019-09-27
Documents
Termination director company with name termination date
Date: 25 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-14
Officer name: Samuel Kozielek
Documents
Change account reference date company previous shortened
Date: 25 Jun 2020
Action Date: 27 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-27
Made up date: 2019-09-28
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Withdrawal of a person with significant control statement
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-28
Made up date: 2016-09-29
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
New address: First Floor, Winston House 349 Regents Park Road London N3 1DH
Change date: 2017-05-18
Old address: Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-18
Old address: 9 Mansfield Street London W1G 9NY
New address: Foframe House 35-37 Brent Street London NW4 2EF
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Nissim
Termination date: 2016-01-25
Documents
Change account reference date company previous shortened
Date: 27 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Nissim
Documents
Mortgage create with deed with charge number
Date: 28 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082105880001
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leeshai Nissim
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samuel Kozielek
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruth Nissim
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Nissim
Documents
Termination director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 11 Sep 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
58 ROYAL YORK CRESCENT,BRISTOL,BS8 4JP
Number: | 01554945 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS COURT,MANCHESTER,M2 5HX
Number: | 11422747 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HILLWAY,LONDON,N6 6HH
Number: | 02210867 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 EASTGATE BUSINESS CENTRE,BURTON ON TRENT,DE13 0AT
Number: | 08870402 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A132 NEW COVENT GARDEN MARKET,LONDON,SW8 5EE
Number: | 11064094 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PART STREET,SOUTHPORT,PR8 1HY
Number: | 08754255 |
Status: | ACTIVE |
Category: | Private Limited Company |