ALEX PRINGLE ACCESSORIES LIMITED
Status | DISSOLVED |
Company No. | 06885932 |
Category | Private Limited Company |
Incorporated | 23 Apr 2009 |
Age | 15 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 7 days |
SUMMARY
ALEX PRINGLE ACCESSORIES LIMITED is an dissolved private limited company with number 06885932. It was incorporated 15 years, 1 month, 8 days ago, on 23 April 2009 and it was dissolved 2 years, 3 months, 7 days ago, on 22 February 2022. The company address is St James's House Austenwood Lane St James's House Austenwood Lane, Gerrards Cross, SL9 8SG, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 29 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Apr 2021
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 04 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-04
Officer name: Nicholas Paul Bastian
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 04 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-04
Officer name: Susan Elizabeth Pringle
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Capital allotment shares
Date: 01 Jul 2011
Action Date: 19 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-19
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Change account reference date company current shortened
Date: 22 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Elizabeth Pringle
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Paul Bastian
Documents
Certificate change of name company
Date: 19 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed susie pringle LIMITED\certificate issued on 19/04/10
Documents
Change of name notice
Date: 19 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Director appointed susan elizabeth pringle
Documents
Legacy
Date: 01 May 2009
Category: Address
Type: 287
Description: Registered office changed on 01/05/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john cowdry
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Some Companies
THE FORMER ST COLUMBAS VICARAGE,SUNDERLAND,SR5 1RU
Number: | 10968674 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NEWFIELDS BUSINESS PARK,POOLE,BH17 0NF
Number: | 02325718 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 05983524 |
Status: | ACTIVE |
Category: | Private Limited Company |
457 MARGATE ROAD,RAMSGATE,CT12 6SP
Number: | 11921631 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARN FARM,DEVON,EX14 4TZ
Number: | 03968338 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ELLEN STREET,HOVE,BN3 3LP
Number: | 09794054 |
Status: | ACTIVE |
Category: | Private Limited Company |