PRIME ECO HOLDINGS LIMITED

1 Charterhouse Mews, London, EC1M 6BB, England
StatusDISSOLVED
Company No.08467098
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 22 days

SUMMARY

PRIME ECO HOLDINGS LIMITED is an dissolved private limited company with number 08467098. It was incorporated 11 years, 2 months, 19 days ago, on 28 March 2013 and it was dissolved 1 year, 7 months, 22 days ago, on 25 October 2022. The company address is 1 Charterhouse Mews, London, EC1M 6BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Neil Gerrard

Termination date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Reeves

Change date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

New address: 1 Charterhouse Mews London EC1M 6BB

Old address: 4th Floor, 36 Spital Square London E1 6DY

Change date: 2022-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-26

Psc name: Craig Reeves

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Privilege Asset Finance Limited

Cessation date: 2021-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-26

Officer name: Mr Iain Oliver Fulton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-26

Officer name: Mr Philip Neil Gerrard

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-26

Officer name: David Peter Head

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-26

Officer name: Deborah Ann Hardy

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Neil Gerrard

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-31

Psc name: Privilege Asset Finance Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Craig Reeves

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Michael Graham-Cloete

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ecf assets LIMITED\certificate issued on 05/01/16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Mr Philip Neil Gerrard

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Ann Hardy

Change date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-28

Officer name: Mr David Peter Head

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-28

Officer name: Mr Michael Graham-Cloete

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Philip May

Appointment date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

New address: 4Th Floor, 36 Spital Square London E1 6DY

Old address: Denny Lodge Business Park Ely Road Chittering Cambridge CB25 9PH

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-26

Officer name: Craig Ross Finch

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Smart

Termination date: 2014-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: Ms Deborah Ann Hardy

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Head

Appointment date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Lucy Ann Smart

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom

Change date: 2014-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Graham-Cloete

Change date: 2014-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Craig Ross Finch

Change date: 2014-06-18

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Graham-Cloete

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Hardy

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Ross Finch

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

60 BRAMBER ROAD LIMITED

60 BRAMBER ROAD,LONDON,W14 9PB

Number:03600737
Status:ACTIVE
Category:Private Limited Company

ACCULABS DIAGNOSTICS UK LIMITED

UNIT 12 WYNYARD PARK BUSINESS VILLAGE,BILLINGHAM,TS22 5TB

Number:07179157
Status:ACTIVE
Category:Private Limited Company

BELLITUDO AT THE BARN LTD

26-27 LOWER WOODCOCK STREET,SOMERSET,BA7 7BH

Number:11850652
Status:ACTIVE
Category:Private Limited Company

OPEN MOBILE GLOBAL LTD.

HOLBORN STUDIOS,LONDON,N1 7ED

Number:08159196
Status:ACTIVE
Category:Private Limited Company

PHONOGENIC MUSIC PUBLISHING LTD

15 MARROWAY,AYLESBURY,HP22 5TQ

Number:07719450
Status:ACTIVE
Category:Private Limited Company

S'IL TE PLAIT LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC422967
Status:ACTIVE
Category:Limited Liability Partnership

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