PRIME RESIDENTIAL LIVING LIMITED

Suite 3d Manchester International Office Centre Suite 3d Manchester International Office Centre, Manchester, M22 5WB
StatusDISSOLVED
Company No.08577402
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age10 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years7 months, 5 days

SUMMARY

PRIME RESIDENTIAL LIVING LIMITED is an dissolved private limited company with number 08577402. It was incorporated 10 years, 11 months, 29 days ago, on 20 June 2013 and it was dissolved 7 months, 5 days ago, on 14 November 2023. The company address is Suite 3d Manchester International Office Centre Suite 3d Manchester International Office Centre, Manchester, M22 5WB.



Company Fillings

Gazette dissolved compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Gerrish

Termination date: 2022-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Anthony James Sharples

Notification date: 2018-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mr Michael Anthony James Sharples

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andrea Gerrish

Appointment date: 2018-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Richard Malkin

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr James Metcalf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony James Sharples

Change date: 2016-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-08

Officer name: Mr James Metcalf

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Richard Malkin

Appointment date: 2016-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Barry Homan-Russell

Termination date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Brookes-Fazakerley

Termination date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOVEPENS LTD

REGENCY HOUSE,BARNET,EN5 4BE

Number:08179638
Status:ACTIVE
Category:Private Limited Company

EBIT SOLUTIONS LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11549523
Status:ACTIVE
Category:Private Limited Company

JUDY JONES RESEARCH & PLANNING CONSULTANCY LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:08871038
Status:ACTIVE
Category:Private Limited Company

MURTON MARINE CONSULTANCY LIMITED

44A LIVERPOOL ROAD,LIVERPOOL,L31 2LZ

Number:07725509
Status:ACTIVE
Category:Private Limited Company

QBI CONSULTANCY LTD

114 QUEENBOROUGH GARDENS,ILFORD,IG2 6YB

Number:08536088
Status:ACTIVE
Category:Private Limited Company

THE DENTAL PARTNERSHIP LLP

15 BASSET COURT LOAKE CLOSE,NORTHAMPTON,NN4 5EZ

Number:OC375035
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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