PRESIDE LIMITED

Number One Number One, London, W1U 2AY
StatusDISSOLVED
Company No.07001705
CategoryPrivate Limited Company
Incorporated26 Aug 2009
Age14 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 2 days

SUMMARY

PRESIDE LIMITED is an dissolved private limited company with number 07001705. It was incorporated 14 years, 9 months, 3 days ago, on 26 August 2009 and it was dissolved 1 year, 5 months, 2 days ago, on 27 December 2022. The company address is Number One Number One, London, W1U 2AY.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: Hugo Michael Dutton Frost

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Harniman

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Cecil Gladwell

Termination date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Albert Cecil Gladwell

Documents

View document PDF

Move registers to sail company

Date: 19 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-01

Officer name: Management Accountants Ltd

Documents

View document PDF

Change sail address company

Date: 18 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2010

Action Date: 26 Aug 2009

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2009-08-26

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Management Accountants Ltd

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Michael Dutton Frost

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Albert Cecil Gladwell

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 27 May 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2010

Action Date: 27 May 2010

Category: Address

Type: AD01

Old address: C/O Management Accountants 1 Hinde Street London W1U 2AY

Change date: 2010-05-27

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dunstana davies

Documents

View document PDF

Incorporation company

Date: 26 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEREK JOHNS LIMITED

24 WANDSWORTH ROAD,LONDON,SW8 2JW

Number:03137900
Status:ACTIVE
Category:Private Limited Company

E-LEC ELECTRICAL ENGINEERS LIMITED

THE ENTERPRISE VILLAGE,GRIMSBY,DN31 3AT

Number:05996520
Status:ACTIVE
Category:Private Limited Company

EJ AND BEL LTD

19 KYNASTON CRESCENT,THORNTON HEATH,CR7 7BS

Number:11368032
Status:ACTIVE
Category:Private Limited Company

LCC CLOTHING UK LIMITED

MOUNT VIEW 3 WIGAN LANE,CHORLEY,PR7 4DD

Number:07588437
Status:ACTIVE
Category:Private Limited Company

SOTEEN LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11160322
Status:ACTIVE
Category:Private Limited Company

T.M. WALDEN LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:03669223
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