PRIMEX UK LIMITED: Filings
Overview
| Company Name | PRIMEX UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02283172 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRIMEX UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Termination of appointment of Matthias Alexander Seeger as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||||||
Cessation of Costcutter Supermarkets Group Limited as a person with significant control on Jun 25, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on Jun 25, 2021 | 2 pages | PSC02 | ||||||||||||||||||
Statement of capital on Jun 21, 2021
| 5 pages | SH19 | ||||||||||||||||||
Confirmation statement made on May 08, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||
Termination of appointment of Darcy Willson-Rymer as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Naser Janjua Khan as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Dawood Pervez as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Robin Michael Bennett as a secretary on Feb 19, 2021 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Feb 19, 2021 | 1 pages | TM02 | ||||||||||||||||||
Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Harvest Mills Common Road Dunnington York YO19 5RY on Feb 24, 2021 | 1 pages | AD01 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr. Matthias Alexander Seeger on May 01, 2020 | 2 pages | CH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0