PRIME AID LTD

Top Floor, Rear Room 49 Top Floor, Rear Room 49, London, N16 5BS, England
StatusACTIVE
Company No.11183599
Category
Incorporated02 Feb 2018
Age6 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

PRIME AID LTD is an active with number 11183599. It was incorporated 6 years, 3 months, 16 days ago, on 02 February 2018. The company address is Top Floor, Rear Room 49 Top Floor, Rear Room 49, London, N16 5BS, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: Top Floor, Rear Room 49 st. Kilda's Road London N16 5BS

Change date: 2022-07-04

Old address: 103 High Street Waltham Cross EN8 7AN England

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 06 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-06

Officer name: Jacob Fried

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2022

Action Date: 06 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacob Fried

Termination date: 2022-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 06 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-06

Officer name: Mr Moses Rubin

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

New address: 103 High Street Waltham Cross EN8 7AN

Change date: 2021-07-12

Old address: C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-20

Psc name: Jacob Fried

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Fried

Appointment date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haim Barminka

Termination date: 2018-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haim Barminka

Cessation date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haim Barminka

Notification date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-08

Psc name: Yehuda Moshe Roshschild

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lipa Barminka

Change date: 2018-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-26

New address: C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE

Old address: C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Yehudah Moshe Rothschild

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jacob Fried

Appointment date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-08

Officer name: Mr Lipa Barminka

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Moshe Liebenthal

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Moshe Liebenthal

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Matyas

Cessation date: 2018-06-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-11

Psc name: Mr Yehuda Moshe Roshschild

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-11

Officer name: Mr Yehudah Moshe Rothschild

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moshe Liebenthal

Change date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-11

Psc name: Alexander Matyas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

New address: C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE

Old address: 423 Bury New Road Salford Manchester M7 4ED United Kingdom

Change date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Alexander Matyas

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-07

Officer name: Mr Yehuda Moshe Rothschild

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lipa Barminka

Termination date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 11 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moshe Liebenthal

Appointment date: 2018-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lipa Barminka

Appointment date: 2018-02-08

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yehuda Moshe Rothschild

Change date: 2018-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Matyas

Notification date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Alexander Matyas

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 04 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-04

Officer name: Mr Yehuda Moshe Roshschild

Documents

View document PDF

Incorporation company

Date: 02 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN OFFICE CHAMBERS LIMITED

2 CROWN OFFICE ROW,LONDON,EC4Y 7HJ

Number:03901990
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DYNAMIC SPORTS FITNESS & PERFORMANCE COACHING LTD

THE ROYAL HIGH ATHLETICS CLUB,EDINBURGH,EH4 6JP

Number:SC572012
Status:ACTIVE
Category:Private Limited Company

E.H. CASWELL LIMITED

DURHAM HOUSE,DENBY,DE5 8NE

Number:05653611
Status:ACTIVE
Category:Private Limited Company

FOREST ORANGE LTD

12 WOLSELEY PLACE,MANCHESTER,M20 3LR

Number:10033991
Status:ACTIVE
Category:Private Limited Company

PERNEL MEDIA LIMITED

14 SHUTE END,WOKINGHAM,RG40 1BJ

Number:09455581
Status:ACTIVE
Category:Private Limited Company

THNKR LIMITED

WELLINGTON HOUSE,ASHFORD,TN23 1RE

Number:03618671
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