About

Registered Number: 04748137
Date of Incorporation: 29/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: 10-12 Mulberry Green, Harlow, Essex, CM17 0ET

 

Having been setup in 2003, Primapak Ltd have registered office in Essex. This business does not have any directors listed. Currently we aren't aware of the number of employees at the Primapak Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 20 June 2016
AA - Annual Accounts 19 November 2015
TM02 - Termination of appointment of secretary 23 September 2015
AR01 - Annual Return 16 June 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 09 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 02 August 2013
CH03 - Change of particulars for secretary 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
CERTNM - Change of name certificate 15 June 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 01 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.