PRIMEFACT LIMITED

06617918
2 TUDOR WAY WALTHAM ABBEY ESSEX EN9 1PX

Documents

Documents
Date Category Description Pages
20 Apr 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 3 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 2 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2019 accounts Annual Accounts 2 Buy now
01 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 2 Buy now
16 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2017 officers Appointment of director (Mrs Caroline Juniper) 2 Buy now
26 Mar 2017 officers Termination of appointment of director (Jon Joseph Juniper) 1 Buy now
26 Mar 2017 accounts Annual Accounts 3 Buy now
17 Jul 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
16 Jun 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
24 Jun 2014 annual-return Annual Return 3 Buy now
04 May 2014 accounts Annual Accounts 3 Buy now
03 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jun 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
29 Aug 2012 annual-return Annual Return 3 Buy now
05 Mar 2012 accounts Annual Accounts 5 Buy now
01 Jul 2011 annual-return Annual Return 3 Buy now
01 Jul 2011 officers Change of particulars for director (Mr Jon Joseph Juniper) 2 Buy now
30 Jun 2011 officers Change of particulars for secretary (Mrs Caroline Juniper) 1 Buy now
24 Nov 2010 accounts Annual Accounts 4 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 accounts Annual Accounts 5 Buy now
22 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jul 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
02 Jul 2009 address Registered office changed on 02/07/2009 from 54 sun street waltham abbey essex EM9 1EJ 1 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from c/o primefact LIMITED 54 sun street waltham abbey essex EN9 1EJ 1 Buy now
12 Dec 2008 capital Ad 10/12/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england 1 Buy now
08 Dec 2008 officers Secretary appointed mrs caroline juniper 1 Buy now
08 Dec 2008 officers Director appointed mr jon joseph juniper 1 Buy now
08 Dec 2008 officers Appointment terminated director paul graeme 1 Buy now
12 Jun 2008 incorporation Incorporation Company 16 Buy now