PRIMEX UK LIMITED: Filings

  • Overview

    Company NamePRIMEX UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02283172
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PRIMEX UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Matthias Alexander Seeger as a director on Sep 01, 2021

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Cessation of Costcutter Supermarkets Group Limited as a person with significant control on Jun 25, 2021

    1 pagesPSC07

    Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on Jun 25, 2021

    2 pagesPSC02

    Statement of capital on Jun 21, 2021

    • Capital: GBP 0.50
    5 pagesSH19

    Confirmation statement made on May 08, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Termination of appointment of Darcy Willson-Rymer as a director on Feb 19, 2021

    1 pagesTM01

    Appointment of Mr Naser Janjua Khan as a director on Feb 19, 2021

    2 pagesAP01

    Appointment of Mr Dawood Pervez as a director on Feb 19, 2021

    2 pagesAP01

    Appointment of Robin Michael Bennett as a secretary on Feb 19, 2021

    2 pagesAP03

    Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Feb 19, 2021

    1 pagesTM02

    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 pagesAD01

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr. Matthias Alexander Seeger on May 01, 2020

    2 pagesCH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Consent of shareholders 29/11/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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