PRIMERA CONSULTANTS LIMITED

Suite B Suite B, London, W1G 9QR
StatusDISSOLVED
Company No.03506010
CategoryPrivate Limited Company
Incorporated06 Feb 1998
Age26 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution14 Mar 2017
Years7 years, 3 months, 21 days

SUMMARY

PRIMERA CONSULTANTS LIMITED is an dissolved private limited company with number 03506010. It was incorporated 26 years, 4 months, 26 days ago, on 06 February 1998 and it was dissolved 7 years, 3 months, 21 days ago, on 14 March 2017. The company address is Suite B Suite B, London, W1G 9QR.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-22

Old address: 1St Floor 60 St Jamess Street London SW1A 1ZN

New address: Suite B 29 Harley Street London W1G 9QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Annual return company with made up date

Date: 22 Jul 2014

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Annual return company with made up date

Date: 22 Jul 2014

Action Date: 06 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2014

Action Date: 01 Jun 2008

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Homeric Limited

Termination date: 2008-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 06 Feb 2008

Category: Annual-return

Type: AR01

Made up date: 2008-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 06 Feb 2007

Category: Annual-return

Type: AR01

Made up date: 2007-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 06 Feb 2006

Category: Annual-return

Type: AR01

Made up date: 2006-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 06 Feb 2005

Category: Annual-return

Type: AR01

Made up date: 2005-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 06 Feb 2004

Category: Annual-return

Type: AR01

Made up date: 2004-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 06 Feb 2003

Category: Annual-return

Type: AR01

Made up date: 2003-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 06 Feb 2002

Category: Annual-return

Type: AR01

Made up date: 2002-02-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 12 Jun 2001

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2001-06-12

Officer name: Betz Jurgen

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Restoration order of court

Date: 22 Jul 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 19 Nov 2002

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 12/06/01 from: suite 3C 3RD floor, standbrook house 2-5 old bond st, london, W1X 3TB

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/07/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON INTERMODAL LEASING U.K. LTD

BERNAY HOUSE OFFICE SUITE 3 (2ND FLOOR),HASLEMERE,GU27 2PE

Number:11199172
Status:ACTIVE
Category:Private Limited Company

BHX LP

C/O EVERSHEDS LLP,EDINBURGH,EH3 7PE

Number:SL012702
Status:ACTIVE
Category:Limited Partnership

COLCHESTER FUNERAL SERVICES LIMITED

WHERSTEAD PARK THE STREET,IPSWICH,IP9 2BJ

Number:02768938
Status:ACTIVE
Category:Private Limited Company

GARRETT ELECTRICAL SERVICES LTD

13 NEWCOMBE CLOSE,BANBURY,OX15 4RN

Number:09777596
Status:ACTIVE
Category:Private Limited Company

MICHAEL CHARALAMBOUS NYUMBA LTD

1 SLOANE SQUARE,LONDON,SW1W 8EE

Number:08820994
Status:ACTIVE
Category:Private Limited Company

NORTY TREATS LTD

46 BASSETTS WAY BASSETTS WAY,ORPINGTON,BR6 7AF

Number:11263005
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