PRIMEWAY GROUP LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

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

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

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

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Cessation of Beant Rathore as a person with significant control on 2022-01-01

View Document

09/02/239 February 2023 Change of details for Mr Satwant Rathore as a person with significant control on 2022-01-01

View Document

09/02/239 February 2023 Confirmation statement made on 2022-01-27 with updates

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEANT RATHORE / 29/05/2019

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM WARWICK HOUSE WARWICK ROAD MANCHESTER M16 0QQ ENGLAND

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Document

15/03/1615 March 2016 COMPANY NAME CHANGED FAIRLINE GROUP LIMITED CERTIFICATE ISSUED ON 15/03/16

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEANT RATHORE / 07/03/2016

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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