PRIME APPOINTMENTS (INDUSTRIAL) LIMITED

Austin House Austin House, Witham, CM8 2BA, England
StatusDISSOLVED
Company No.09418141
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 20 days

SUMMARY

PRIME APPOINTMENTS (INDUSTRIAL) LIMITED is an dissolved private limited company with number 09418141. It was incorporated 9 years, 4 months, 18 days ago, on 03 February 2015 and it was dissolved 2 years, 4 months, 20 days ago, on 01 February 2022. The company address is Austin House Austin House, Witham, CM8 2BA, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Prime Appointments Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Christine Ann Van Aalst

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

New address: Austin House Newland Street Witham CM8 2BA

Old address: Christmas House 98a Newland Street Witham Essex CM8 1AH United Kingdom

Change date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Ann Van Aalst

Change date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Robyn Holmes

Change date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mr Peter Stephen Holmes

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARIBO LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:03142128
Status:ACTIVE
Category:Private Limited Company

DIAMOND STEP LTD

SUITE 1,,FITZROVIA,,W1T 1DG

Number:10406811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GALLON HOUSE MANAGEMENT COMPANY LIMITED

4TH FLOOR 7-10 CHANDOS STREET,LONDON,W1G 9DQ

Number:06124922
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JLIF LIMITED PARTNERSHIP

1 KINGSWAY,LONDON,WC2B 6AN

Number:LP014109
Status:ACTIVE
Category:Limited Partnership

SPH 268 LIMITED

UNIT 1 TILERS ROAD,MILTON KEYNES,MK11 3LH

Number:05133629
Status:ACTIVE
Category:Private Limited Company

THE NATIONAL GUILD OF REMOVERS & STORERS LIMITED

63 HIGH ROAD,BUSHEY HEATH,WD23 1EE

Number:02632547
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