PRIME PURE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08485702 |
Category | Private Limited Company |
Incorporated | 12 Apr 2013 |
Age | 11 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 11 months, 7 days |
SUMMARY
PRIME PURE SERVICES LIMITED is an dissolved private limited company with number 08485702. It was incorporated 11 years, 1 month, 16 days ago, on 12 April 2013 and it was dissolved 1 year, 11 months, 7 days ago, on 21 June 2022. The company address is 333a High Street North 333a High Street North, London, E12 6PQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Gazette filings brought up to date
Date: 30 Mar 2022
Category: Gazette
Type: DISS40
Documents
Dissolution application strike off company
Date: 24 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Usman Nayyar Butt
Change date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-05
New address: 333a High Street North Manor Park London E12 6PQ
Old address: Prime Pure Services Ltd, 2a Katherine Road London E6 1PB England
Documents
Change to a person with significant control
Date: 10 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Usman Nayyar Butt
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 10 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Usman Nayyar Butt
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-09
Old address: Prime Pure Services Ltd, 2a, Katherine Road London E6 1PB England
New address: Prime Pure Services Ltd, 2a Katherine Road London E6 1PB
Documents
Change person secretary company with change date
Date: 09 Jan 2018
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-06
Officer name: Mr Usman Nayyar Butt
Documents
Change person director company with change date
Date: 09 Jan 2018
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Mr Usman Nayyar Butt
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Change to a person with significant control
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-30
Psc name: Mr Usman Nayyar Butt
Documents
Cessation of a person with significant control
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-30
Psc name: Abdul Farooq
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Farooq
Termination date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
New address: Prime Pure Services Ltd, 2a, Katherine Road London E6 1PB
Change date: 2018-01-09
Old address: 103 B Katherine Road East Ham London Uk E6 1EW
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Some Companies
2 MYRTLE CLOSE,LIGHTWATER,GU18 5QR
Number: | 08769462 |
Status: | ACTIVE |
Category: | Private Limited Company |
471 BROMLEY ROAD,BROMLEY,BR1 4PQ
Number: | 09801485 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS ASSOCIATES,CHARD,TA20 2JP
Number: | 01677804 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE DOYLE ELECTRICAL SOLUTIONS LIMITED
133 HIGH PARK ROAD,SOUTHPORT,PR9 7BY
Number: | 10597746 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 LONG ACRE,LONDON,WC2E 9JT
Number: | 09545940 |
Status: | ACTIVE |
Category: | Private Limited Company |
S V S HOUSE HAMPDEN ROAD,GERRARDS CROSS,SL9 9RU
Number: | 08072423 |
Status: | ACTIVE |
Category: | Private Limited Company |