PRIMELANDER LIMITED

Bbk Partnership 1 Beauchamp Court Bbk Partnership 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire
StatusLIQUIDATION
Company No.08740359
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

PRIMELANDER LIMITED is an liquidation private limited company with number 08740359. It was incorporated 10 years, 6 months, 7 days ago, on 21 October 2013. The company address is Bbk Partnership 1 Beauchamp Court Bbk Partnership 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2023

Action Date: 03 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2022

Action Date: 03 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2021

Action Date: 03 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 04 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 03 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Resolution

Date: 28 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Mar 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Old address: 9-10 Copper Row London SE1 2LH

Change date: 2019-03-15

New address: Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: 9-10 Copper Row London SE1 2LH

Old address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA

Change date: 2018-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-19

Officer name: Barbara Ann Quinlan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2014

Action Date: 21 Oct 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Shiel

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSMETIC COURSES INTERNATIONAL LIMITED

UNIT E3 REGENT PARK,PRINCES RISBOROUGH,HP27 9LE

Number:11019844
Status:ACTIVE
Category:Private Limited Company

EGG.UP LIMITED

HAMPSTHWAITE HOUSE BARN,HAMPSTHWAITE, HARROGATE,HG3 2HS

Number:03988609
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEADWAY FINANCIAL MANAGEMENT LIMITED

22 DORCHESTER ROAD,STOURBRIDGE,DY9 0XD

Number:06734841
Status:ACTIVE
Category:Private Limited Company

J & L HOLDINGS LIMITED

40-42 HIGH STREET,ESSEX,CM9 5PN

Number:05482332
Status:ACTIVE
Category:Private Limited Company

JAIRAM OUTSOURCING LIMITED

50 SALISBURY ROAD,LONDON,TW4 6JQ

Number:08715032
Status:ACTIVE
Category:Private Limited Company

KEYS KEBAB HOUSE LTD

18 CROSS KEYS,ST NEOTS,PE19 2AR

Number:06867626
Status:ACTIVE
Category:Private Limited Company

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