PRIMESHIELD INNOVATIONS LIMITED

The Silverworks 67-71 Northwood Street, Birmingham, B3 1QZ, West Midlands
StatusLIQUIDATION
Company No.10799408
CategoryPrivate Limited Company
Incorporated02 Jun 2017
Age7 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

PRIMESHIELD INNOVATIONS LIMITED is an liquidation private limited company with number 10799408. It was incorporated 7 years, 1 month, 9 days ago, on 02 June 2017. The company address is The Silverworks 67-71 Northwood Street, Birmingham, B3 1QZ, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2024

Action Date: 26 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2023

Action Date: 26 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-26

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Change date: 2022-05-11

Old address: 73 Francis Road Edgbaston Birmingham B16 8SP England

New address: The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1QZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Christian Elmar Parsons

Termination date: 2022-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Illyious Daryoush Parsons

Termination date: 2021-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kurt Edward Christopherson

Termination date: 2021-03-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Illyious Daryoush Parsons

Appointment date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

Old address: Toad Hall 71 Newbridge Hill Bath BA1 3PR England

New address: 73 Francis Road Edgbaston Birmingham B16 8SP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Henry Parsons

Appointment date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Henry Parsons

Cessation date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isabel Mary Parsons

Notification date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: 90a High Street Hanham Bristol BS15 3EJ England

New address: Toad Hall 71 Newbridge Hill Bath BA1 3PR

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Karen Seal

Termination date: 2018-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christian Elmar Parsons

Appointment date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Henry Parsons

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Karen Seal

Appointment date: 2017-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Parsons

Notification date: 2017-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Isabel Mary Gainford

Cessation date: 2017-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-22

Old address: Unit 1-2 Spring Mill Industrial Estate Avening Road Nailsworth Gloucestershire GL6 0BS United Kingdom

New address: 90a High Street Hanham Bristol BS15 3EJ

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Mary Gainford

Termination date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald James Spencer

Termination date: 2017-06-22

Documents

View document PDF

Incorporation company

Date: 02 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYDULANEY (J&S) LIMITED

31 HILLTOWN ROAD,NEWRY,BT34 2HJ

Number:NI638641
Status:ACTIVE
Category:Private Limited Company

DAVID FLOWER ENTERPRISES LTD

800 HIGH ROAD,LONDON,N17 0DH

Number:11079085
Status:ACTIVE
Category:Private Limited Company

I.M. FREEMAN BRICKLAYERS LIMITED

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:05292749
Status:ACTIVE
Category:Private Limited Company

MIDLANDS EAR HEALTH LTD

23 POOLEHOUSE ROAD,BIRMINGHAM,B43 7SL

Number:11794094
Status:ACTIVE
Category:Private Limited Company

NOPI CARE LTD

49 QUILTERS STRAIGHT,BASILDON,SS14 2SH

Number:08458563
Status:ACTIVE
Category:Private Limited Company

OMADA CAPITAL LP

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:LP014512
Status:ACTIVE
Category:Limited Partnership

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