Advanced company searchLink opens in new window

PRIME ECO HOLDINGS LIMITED

Company number 08467098

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2022 DS01 Application to strike the company off the register
01 Aug 2022 TM01 Termination of appointment of Philip Neil Gerrard as a director on 31 July 2022
14 Jul 2022 PSC04 Change of details for Mr Craig Reeves as a person with significant control on 31 May 2022
29 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
05 Jan 2022 AD01 Registered office address changed from 4th Floor, 36 Spital Square London E1 6DY to 1 Charterhouse Mews London EC1M 6BB on 5 January 2022
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with updates
30 Mar 2021 PSC01 Notification of Craig Reeves as a person with significant control on 26 March 2021
30 Mar 2021 PSC07 Cessation of Privilege Asset Finance Limited as a person with significant control on 26 March 2021
29 Mar 2021 AP01 Appointment of Mr Iain Oliver Fulton as a director on 26 March 2021
29 Mar 2021 AP01 Appointment of Mr Philip Neil Gerrard as a director on 26 March 2021
29 Mar 2021 TM01 Termination of appointment of David Peter Head as a director on 26 March 2021
29 Mar 2021 TM01 Termination of appointment of Deborah Ann Hardy as a director on 26 March 2021
26 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
31 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
27 Jan 2020 TM01 Termination of appointment of Philip Neil Gerrard as a director on 31 December 2019
23 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
08 Apr 2019 PSC02 Notification of Privilege Asset Finance Limited as a person with significant control on 31 December 2018
08 Apr 2019 PSC07 Cessation of Craig Reeves as a person with significant control on 31 December 2018
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017