Company NamePrimoris Solutions Limited
Company StatusDissolved
Company Number06613336
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Igor Kutsyy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address608 Westwood House
54 Millharbour
London
E14 9DJ
Director NameMr Roy Jason Meunier
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address608, Westwood House Millharbour
London
E14 9DJ

Location

Registered Address608 Westwood House
54 Millharbour
London
E14 9DJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (1 page)
23 July 2019Confirmation statement made on 6 June 2019 with updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
5 August 2017Notification of Igor Kutsyy as a person with significant control on 6 April 2016 (2 pages)
5 August 2017Notification of Igor Kutsyy as a person with significant control on 5 August 2017 (2 pages)
5 August 2017Notification of Igor Kutsyy as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
3 August 2016Registered office address changed from 608, Westwood House Millharbour London E14 9DJ to 608 Westwood House 54 Millharbour London E14 9DJ on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 608, Westwood House Millharbour London E14 9DJ to 608 Westwood House 54 Millharbour London E14 9DJ on 3 August 2016 (1 page)
3 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 200
(6 pages)
3 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 200
(6 pages)
3 August 2016Termination of appointment of Roy Jason Meunier as a director on 7 June 2015 (1 page)
3 August 2016Termination of appointment of Roy Jason Meunier as a director on 7 June 2015 (1 page)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(3 pages)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(3 pages)
22 July 2015Registered office address changed from 18 Morton Close Morton Close London E1 2QT England to 608, Westwood House Millharbour London E14 9DJ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 18 Morton Close Morton Close London E1 2QT England to 608, Westwood House Millharbour London E14 9DJ on 22 July 2015 (1 page)
22 July 2015Director's details changed for Mr Igor Kutsyy on 1 May 2015 (2 pages)
22 July 2015Director's details changed for Mr Igor Kutsyy on 1 May 2015 (2 pages)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(3 pages)
22 July 2015Director's details changed for Mr Igor Kutsyy on 1 May 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
7 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
19 November 2014Director's details changed for Mr Igor Kutsyy on 30 August 2014 (2 pages)
19 November 2014Registered office address changed from Flat 2 Thanescroft Court 21 Selborne Road Croydon CR0 5JQ to 18 Morton Close Morton Close London E1 2QT on 19 November 2014 (1 page)
19 November 2014Director's details changed for Mr Igor Kutsyy on 30 August 2014 (2 pages)
19 November 2014Registered office address changed from Flat 2 Thanescroft Court 21 Selborne Road Croydon CR0 5JQ to 18 Morton Close Morton Close London E1 2QT on 19 November 2014 (1 page)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(3 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(3 pages)
3 July 2014Director's details changed for Mr Igor Kutsyy on 1 May 2014 (2 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(3 pages)
3 July 2014Director's details changed for Mr Igor Kutsyy on 1 May 2014 (2 pages)
3 July 2014Director's details changed for Mr Igor Kutsyy on 1 May 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from 21 Floriston Court Whitton Avenue West Northolt Middlesex UB5 4JX on 4 April 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 April 2013Registered office address changed from 21 Floriston Court Whitton Avenue West Northolt Middlesex UB5 4JX on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 21 Floriston Court Whitton Avenue West Northolt Middlesex UB5 4JX on 4 April 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
1 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
1 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 200
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 200
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 200
(2 pages)
4 July 2010Director's details changed for Igor Kutsyy on 6 June 2010 (2 pages)
4 July 2010Director's details changed for Igor Kutsyy on 6 June 2010 (2 pages)
4 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
4 July 2010Director's details changed for Igor Kutsyy on 6 June 2010 (2 pages)
4 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
4 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
5 May 2010Appointment of Mr Roy Jason Meunier as a director (2 pages)
5 May 2010Appointment of Mr Roy Jason Meunier as a director (2 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 June 2009Location of debenture register (1 page)
23 June 2009Return made up to 06/06/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 21 floriston court whitton avenue west northolt UB5 4JX united kingdom (1 page)
23 June 2009Return made up to 06/06/09; full list of members (3 pages)
23 June 2009Location of debenture register (1 page)
23 June 2009Registered office changed on 23/06/2009 from 21 floriston court whitton avenue west northolt UB5 4JX united kingdom (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Location of register of members (1 page)
6 June 2008Incorporation (15 pages)
6 June 2008Incorporation (15 pages)