PRIMEWAY GROUP LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
01/11/241 November 2024 | Registered office address changed to PO Box 4385, 10047400 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-01 |
01/11/241 November 2024 | |
01/11/241 November 2024 | |
23/10/2323 October 2023 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 2023-10-23 |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Cessation of Beant Rathore as a person with significant control on 2022-01-01 |
09/02/239 February 2023 | Change of details for Mr Satwant Rathore as a person with significant control on 2022-01-01 |
09/02/239 February 2023 | Confirmation statement made on 2022-01-27 with updates |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/12/1931 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/10/1930 October 2019 | DISS40 (DISS40(SOAD)) |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/09/193 September 2019 | FIRST GAZETTE |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEANT RATHORE / 29/05/2019 |
20/04/1920 April 2019 | DISS40 (DISS40(SOAD)) |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
05/03/195 March 2019 | FIRST GAZETTE |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM WARWICK HOUSE WARWICK ROAD MANCHESTER M16 0QQ ENGLAND |
11/09/1811 September 2018 | DISS40 (DISS40(SOAD)) |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/07/1810 July 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM GROUND FLOOR OFFICES 342 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9EZ UNITED KINGDOM |
15/03/1615 March 2016 | COMPANY NAME CHANGED FAIRLINE GROUP LIMITED CERTIFICATE ISSUED ON 15/03/16 |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEANT RATHORE / 07/03/2016 |
07/03/167 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company