PRIMEVIEW LIMITED

New Burlington House, 1075 Finchley Road, London, NW11 0PU
StatusDISSOLVED
Company No.09326931
CategoryPrivate Limited Company
Incorporated25 Nov 2014
Age9 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 11 days

SUMMARY

PRIMEVIEW LIMITED is an dissolved private limited company with number 09326931. It was incorporated 9 years, 6 months, 4 days ago, on 25 November 2014 and it was dissolved 1 year, 7 months, 11 days ago, on 18 October 2022. The company address is New Burlington House, 1075 Finchley Road, London, NW11 0PU.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-25

Officer name: Pinkus Naftali Englander

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Mrs Nicha Weiss

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-23

Officer name: Sarah Englander

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Englander

Termination date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

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: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-08

Officer name: Sarah Englander

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Englander

Appointment date: 2014-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mr Eliasz Englander

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-09

New address: New Burlington House, 1075 Finchley Road London NW11 0PU

Old address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 25 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S. RECRUITMENT LIMITED

ORRS FARMHOUSE,BAKEWELL,DE45 1TZ

Number:02945873
Status:ACTIVE
Category:Private Limited Company

ACREMAN ST ANTIQUES LLP

3 BRUE FARM COTTAGE,CASTLE CARY,BA7 7PX

Number:OC401520
Status:ACTIVE
Category:Limited Liability Partnership

BETTING SITES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10315425
Status:ACTIVE
Category:Private Limited Company

DIET DILEMMA LIMITED

12 BANBURY ROAD,BANBURY,OX17 2JT

Number:11828196
Status:ACTIVE
Category:Private Limited Company

REPUTATION VALUE LIMITED

BOND'S COTTAGE,TUNBRIDGE WELLS,TN3 9JP

Number:08391000
Status:ACTIVE
Category:Private Limited Company

SWEET TRANSPORT LIMITED

9 WALLINGFORD ROAD,BRISTOL,BS4 1SN

Number:11403102
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