PRIME PROPS LIMITED

99 Charmouth Road, St. Albans, AL1 4SF, England
StatusDISSOLVED
Company No.08805380
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 23 days

SUMMARY

PRIME PROPS LIMITED is an dissolved private limited company with number 08805380. It was incorporated 10 years, 5 months, 27 days ago, on 06 December 2013 and it was dissolved 4 years, 2 months, 23 days ago, on 10 March 2020. The company address is 99 Charmouth Road, St. Albans, AL1 4SF, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-29

Old address: C/O Taxassist Accountants 7a, High Street Barnet EN5 5UE England

New address: 99 Charmouth Road St. Albans AL1 4SF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

New address: C/O Taxassist Accountants 7a High Street Barnet EN5 5UE

Old address: 89 President House King Square Central Street Islington EC1V 8DD

Change date: 2016-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2015

Action Date: 06 Jun 2015

Category: Address

Type: AD01

Old address: Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom

Change date: 2015-06-06

New address: 89 President House King Square Central Street Islington EC1V 8DD

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE013705
Status:ACTIVE
Category:Charitable Incorporated Organisation

MACKAY SAFETY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09010867
Status:ACTIVE
Category:Private Limited Company

MAHMOUDI LIMITED

9 WESTLEA CLOSE,BROXBOURNE,EN10 6JG

Number:10910602
Status:ACTIVE
Category:Private Limited Company

PILMEX LIMITED

92-98 FOUNTAINBRIDGE,EDINBURGH,EH3 9QA

Number:SC622701
Status:ACTIVE
Category:Private Limited Company

SCRIBBLE AND SMUDGE

61 CAIRO ROAD,LONDON,E17 3BB

Number:06821068
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TERRY ERICA TRADING LTD

2ND FLOOR BUILDING B TURNFORD PLACE,BROXBOURNE,EN10 6NH

Number:07391556
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