PRINCI LONDON LIMITED

10 Fleet Place, London, EC4M 7QS
StatusDISSOLVED
Company No.06535112
CategoryPrivate Limited Company
Incorporated14 Mar 2008
Age16 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution18 Dec 2023
Years5 months, 14 days

SUMMARY

PRINCI LONDON LIMITED is an dissolved private limited company with number 06535112. It was incorporated 16 years, 2 months, 18 days ago, on 14 March 2008 and it was dissolved 5 months, 14 days ago, on 18 December 2023. The company address is 10 Fleet Place, London, EC4M 7QS.



Company Fillings

Gazette dissolved liquidation

Date: 18 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2023

Action Date: 23 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-23

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 24 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

Change date: 2021-12-20

Old address: 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

Old address: 2 Forbury Place 33 Forbury Road Reading RG1 3AD

New address: 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 21 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 02 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-12

Old address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

New address: 2 Forbury Place 33 Forbury Road Reading RG1 3AD

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Duncan Robert Morham Moir

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-17

Officer name: Martin Brok

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2020

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rocco Princi

Change date: 2018-05-10

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Brok

Change date: 2020-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sumitro Ghosh

Appointment date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Clifford Victor Burrows

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mr Martin Brok

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: Paul Bruce Harris

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clifford Victor Burrows

Appointment date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bruce Harris

Appointment date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-30

Officer name: Mr Rocco Princi

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rocco Princi

Change date: 2013-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065351120003

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-20

Psc name: Princi Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Max Rivers

Termination date: 2017-08-24

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2017

Action Date: 29 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-10

Old address: 5th Floor 85-86 Newman Street London W1T 3EX

New address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dario Kadiev

Termination date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Alan Tak Wai Yau

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Dec 2015

Action Date: 25 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-05

Officer name: James Michael Sheridan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Max Rivers

Appointment date: 2014-08-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2014

Action Date: 04 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065351120003

Charge creation date: 2014-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-26

Officer name: Mr Dario Kadiev

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Mr James Michael Sheridan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

New address: 5Th Floor 85-86 Newman Street London W1T 3EX

Change date: 2014-10-09

Old address: C/O Princi London Limited 135 Wardour Street London London W1F 0UT

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Sep 2014

Action Date: 26 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Auditors resignation company

Date: 01 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 27 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2012

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Yau

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Linda Yen Tin Yau

Change date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-14

Officer name: Mr Alan Takwai Yau

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Address

Type: AD01

Old address: 4Th Floor 151 Wardour Street London W1F 8WE

Change date: 2009-10-20

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/10/2008

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 14/10/2008 from the old rectory church street weybridge surrey KT13 8DE

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed alan yau

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed linda yau

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed rocco princi

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretarial appointments LIMITED

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 31/07/2009

Documents

View document PDF

Incorporation company

Date: 14 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST ROOFING SPECIALISTS LIMITED

44 WOODCOTE HURST,EPSOM,KT18 7DT

Number:05762096
Status:ACTIVE
Category:Private Limited Company

96 MIDDLETON RD MANAGEMENT LIMITED

96 MIDDLETON ROAD,LONDON,E8 4LN

Number:07005767
Status:ACTIVE
Category:Private Limited Company

A.A. MASSEN LIMITED

THE PINES,SNETTISHAM,PE31 7PT

Number:01233697
Status:ACTIVE
Category:Private Limited Company

ASSET FINANCE 1 CLASS A NOTE ISSUECO PLC

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:10479863
Status:ACTIVE
Category:Public Limited Company

MAHOGANY HAIRDRESSING LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:09771501
Status:ACTIVE
Category:Private Limited Company

TEAMUP SOFTWARE ENGINEERING LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10789920
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source