This company is commonly known as Prime Fulfilment Limited. The company was founded 7 years ago and was given the registration number 10600839. The firm's registered office is in UXBRIDGE. You can find them at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, . This company's SIC code is 41100 - Development of building projects.
Name | : | PRIME FULFILMENT LIMITED |
---|---|---|
Company Number | : | 10600839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 February 2017 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Tabernacle Street, London, EC2A 4BA | Director | 01 November 2018 | Active |
Prestige House, Valleybridge Road, Clacton-On-Sea, England, CO15 4AD | Director | 03 February 2017 | Active |
Mr Keith Neil Allington | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 1, Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Address | Change registered office address company with date old address new address. | Download |
2024-03-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-22 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-01-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-06 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-07-30 | Insolvency | Liquidation in administration proposals. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Change account reference date company current shortened. | Download |
2017-07-11 | Address | Change registered office address company with date old address new address. | Download |
2017-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-15 | Resolution | Resolution. | Download |
2017-02-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.