-
DR PRIME RETAIL LTD - The Vault, 49 York Street, London, W1H 1PU, United Kingdom
Company Information
- Company registration number
- 07837823
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Vault
- 49 York Street
- London
- W1H 1PU
- England The Vault, 49 York Street, London, W1H 1PU, England UK
Management
- Managing Directors
- NAZ, Nadeem
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-07
- Age Of Company 2011-11-07 12 years
- SIC/NACE
- 64922
Ownership
- Beneficial Owners
- -
- Mr Kamal Virdee
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-11-27
- Last Date: 2020-02-27
- Annual Return
- Due Date: 2022-06-19
- Last Date: 2021-06-05
-
DR PRIME RETAIL LTD Company Description
- DR PRIME RETAIL LTD is a ltd registered in United Kingdom with the Company reg no 07837823. Its current trading status is "live". It was registered 2011-11-07. It has declared SIC or NACE codes as "64922". It has 1 director It can be contacted at The Vault .
Get DR PRIME RETAIL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dr Prime Retail Ltd - The Vault, 49 York Street, London, W1H 1PU, United Kingdom
- 2011-11-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DR PRIME RETAIL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-receiver-appointment-of-receiver (2021-02-05) - RM01
-
mortgage-satisfy-charge-full (2021-06-05) - MR04
-
accounts-with-accounts-type-micro-entity (2021-06-05) - AA
-
confirmation-statement-with-updates (2021-06-05) - CS01
-
liquidation-receiver-cease-to-act-receiver (2021-06-17) - RM02
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-04-14) - TM01
-
cessation-of-a-person-with-significant-control (2020-04-14) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-03) - AD01
-
mortgage-satisfy-charge-full (2020-02-03) - MR04
-
notification-of-a-person-with-significant-control (2020-05-25) - PSC01
-
notice-of-removal-of-a-director (2020-05-25) - AP01
-
appoint-person-director-company-with-name-date (2020-08-19) - AP01
-
confirmation-statement-with-updates (2020-08-19) - CS01
-
confirmation-statement-with-updates (2020-08-25) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-shortened (2019-02-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-11-27) - AA
-
confirmation-statement-with-no-updates (2019-11-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-03) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-05-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-06) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-10) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-20) - AD01
-
confirmation-statement-with-updates (2017-11-07) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-19) - AD01
-
change-person-director-company-with-change-date (2016-04-19) - CH01
-
termination-director-company-with-name-termination-date (2016-04-20) - TM01
-
termination-director-company-with-name-termination-date (2016-01-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
-
confirmation-statement-with-updates (2016-11-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-07-20) - AA
-
change-account-reference-date-company-previous-extended (2016-08-16) - AA01
-
gazette-filings-brought-up-to-date (2016-04-23) - DISS40
keyboard_arrow_right 2015
-
dissolved-compulsory-strike-off-suspended (2015-11-28) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-12-01) - GAZ1
-
gazette-filings-brought-up-to-date (2015-09-12) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
change-person-director-company-with-change-date (2015-09-08) - CH01
-
gazette-notice-compulsory (2015-06-16) - GAZ1
keyboard_arrow_right 2014
-
capital-return-purchase-own-shares (2014-07-21) - SH03
-
capital-cancellation-shares (2014-07-21) - SH06
-
mortgage-create-with-deed-with-charge-number (2014-06-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-06) - AA
-
termination-director-company-with-name (2013-04-26) - TM01
-
appoint-person-director-company-with-name (2013-02-20) - AP01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-01-25) - TM01
-
appoint-person-director-company-with-name (2012-10-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-27) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-07) - NEWINC