PRIME CITY HOMES LTD

2 Norfolk Place, London, W2 1QN, England
StatusACTIVE
Company No.11024764
CategoryPrivate Limited Company
Incorporated20 Oct 2017
Age6 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

PRIME CITY HOMES LTD is an active private limited company with number 11024764. It was incorporated 6 years, 6 months, 29 days ago, on 20 October 2017. The company address is 2 Norfolk Place, London, W2 1QN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Old address: Unit 1 & 2 203 205 the Vale London W3 7QS England

New address: 2 Norfolk Place London W2 1QN

Change date: 2023-06-08

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mrs Kahina Aksaray

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-17

Officer name: Mina George Barsomme Awad Elfaayome

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 17 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mina George Barsomme Awad Elfaayome

Cessation date: 2022-09-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mina George Barsomme Awad Elfaayome

Notification date: 2022-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Csaba Juris

Cessation date: 2022-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-27

Officer name: Csaba Juris

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-21

Officer name: Mr Csaba Juris

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mina George Barsomme Awad Elfaayome

Change date: 2022-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mina George Barsomme Awad Elfaayome

Appointment date: 2022-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Dec 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

Change date: 2020-05-18

Old address: Flat 405 ,Peninsula Apartme 4 Praed Street London W2 1JE England

New address: Unit 1 & 2 203 205 the Vale London W3 7QS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Csaba Juris

Appointment date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-08

Officer name: Adel Mohamad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Old address: 4 Praed Street London W2 1JE England

Change date: 2019-03-18

New address: Flat 405 ,Peninsula Apartme 4 Praed Street London W2 1JE

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

Change date: 2019-03-15

Old address: Flat 446, Park West Edgware Road London W2 2QU England

New address: 4 Praed Street London W2 1JE

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Mr Adel Mohamad

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-15

Officer name: Csaba Juris

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-15

Officer name: Csaba Juris

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA MORTGAGES SERVICES LTD

145 FARMILO ROAD,WALTHAMSTOW,E17 8JP

Number:11276233
Status:ACTIVE
Category:Private Limited Company

ETHICAL CAPITAL LIMITED

UNIT 9 DUNCHIDEOCK BARTON,EXETER,EX2 9UA

Number:10582167
Status:ACTIVE
Category:Private Limited Company

INISHAIL FILM LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09515773
Status:ACTIVE
Category:Private Limited Company

P.L. TAYLOR ELECTRICAL SERVICES LIMITED

32 THE BROADWAY,ESSEX,RM17 6EW

Number:03280216
Status:ACTIVE
Category:Private Limited Company

POUR HOUSE WHITEFIELD LIMITED

MANOR HOUSE,CHORLEY,PR7 1HP

Number:10203933
Status:ACTIVE
Category:Private Limited Company

ROSSEFIELD CHASE 1960 LIMITED

19 RYDAL CRESCENT,LEEDS,LS27 8SN

Number:08978767
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