PUNCTUALITY PRESS LTD.
Status | DISSOLVED |
Company No. | 02769193 |
Category | Private Limited Company |
Incorporated | 30 Nov 1992 |
Age | 31 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 13 days |
SUMMARY
PUNCTUALITY PRESS LTD. is an dissolved private limited company with number 02769193. It was incorporated 31 years, 6 months ago, on 30 November 1992 and it was dissolved 3 years, 6 months, 13 days ago, on 17 November 2020. The company address is 17 East Place, West Norwood, SE27 9JW, Lambeth.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Dec 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 21 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 21 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 12 Apr 2017
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 08 Apr 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date
Date: 05 Sep 2016
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Annual return company with made up date
Date: 05 Sep 2016
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
New address: 17 East Place West Norwood Lambeth SE27 9JW
Old address: 17 East Place West Noewood London SE27 9JW
Change date: 2016-09-05
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2016
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Administrative restoration company
Date: 05 Sep 2016
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 05 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed punctuality\certificate issued on 05/09/16
Documents
Gazette filings brought up to date
Date: 28 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Legacy
Date: 24 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Address
Type: AD01
Old address: , 52 Christchurch Road, London, SW19 2NY, United Kingdom
Change date: 2012-01-25
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Termination secretary company with name
Date: 24 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eileen Money
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Money
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Nicholas Money
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Leonard Charles Money
Change date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Gazette filings brought up to date
Date: 12 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 11/02/2009 from, 72 fountain road, tooting broadway, london, SW17 0HQ
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: 52 christchurch road, colliers wood, london, SW19 2NY
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with made up date
Date: 29 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Accounts with made up date
Date: 29 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; full list of members
Documents
Accounts with made up date
Date: 30 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; no change of members
Documents
Accounts with made up date
Date: 10 Jun 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; full list of members
Documents
Accounts with made up date
Date: 10 May 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 09 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/95; no change of members
Documents
Accounts with accounts type small
Date: 14 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 23 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/94; no change of members
Documents
Accounts with accounts type small
Date: 07 Sep 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 11 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/93; full list of members
Documents
Legacy
Date: 08 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1993
Category: Capital
Type: 88(2)R
Description: Ad 30/12/92--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 22/12/92 from: temple house, 20 holywell row, london, EC2A 4JB
Documents
Resolution
Date: 17 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Dec 1992
Category: Capital
Type: 123
Description: £ nc 100/1000 10/12/92
Documents
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11192940 |
Status: | ACTIVE |
Category: | Private Limited Company |
JKXY PROFESSIONAL SERVICES LTD
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 11318676 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CAVE ROAD,BROUGH,HU15 1HA
Number: | 05543925 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 00794413 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOFTUS HOUSE COLIMA AVENUE,SUNDERLAND,SR5 3XD
Number: | 06523758 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASMEC CENTRE MERLIN HOUSE,THEALE,RG7 4AB
Number: | 08222027 |
Status: | ACTIVE |
Category: | Private Limited Company |