PRIME ENVIRO INTERNATIONAL LIMITED

1st Floor 1 St Andrew's Hill, London, EC4V 5BY
StatusDISSOLVED
Company No.09584681
CategoryPrivate Limited Company
Incorporated11 May 2015
Age9 years, 21 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 20 days

SUMMARY

PRIME ENVIRO INTERNATIONAL LIMITED is an dissolved private limited company with number 09584681. It was incorporated 9 years, 21 days ago, on 11 May 2015 and it was dissolved 2 years, 7 months, 20 days ago, on 12 October 2021. The company address is 1st Floor 1 St Andrew's Hill, London, EC4V 5BY.



Company Fillings

Gazette dissolved compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Smith

Termination date: 2020-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-12

Psc name: Peter Anthony Smith

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Spearing

Termination date: 2020-05-10

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2019

Action Date: 03 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-03

Capital : 100,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Spearing

Appointment date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Smith

Appointment date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-16

Psc name: Peter Anthony Smith

Documents

View document PDF

Resolution

Date: 17 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brandon Bethel

Cessation date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART TRADE GALLERY LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:08662440
Status:LIQUIDATION
Category:Private Limited Company

JAMES MICHAEL BUILDING CONTRACTORS LIMITED

C/O,A.P.FREEMAN & CO.LTD.,HARROW,HA1 2UF

Number:02202968
Status:LIQUIDATION
Category:Private Limited Company

MICHELIN DEVELOPMENT LIMITED

CAMPBELL ROAD,STAFFORDSHIRE,ST4 4EY

Number:04424005
Status:ACTIVE
Category:Private Limited Company

PROCARE PROPERTY SOLUTIONS LTD

11 KESTREL COURT,COATBRIDGE,ML5 4UR

Number:SC612723
Status:ACTIVE
Category:Private Limited Company

STAMFORD VENTURES LLP

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:OC325231
Status:ACTIVE
Category:Limited Liability Partnership

TEETH TO TOE LIMITED

9 THE PADDOCK,CANTERBURY,CT4 8BL

Number:09913785
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