PROBATE PREPAYMENT LIMITED

2nd Floor Marlin 2nd Floor Marlin, Camberley, GU15 3JA, Surrey
StatusDISSOLVED
Company No.07005653
CategoryPrivate Limited Company
Incorporated01 Sep 2009
Age14 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 1 day

SUMMARY

PROBATE PREPAYMENT LIMITED is an dissolved private limited company with number 07005653. It was incorporated 14 years, 8 months, 21 days ago, on 01 September 2009 and it was dissolved 4 years, 4 months, 1 day ago, on 21 January 2020. The company address is 2nd Floor Marlin 2nd Floor Marlin, Camberley, GU15 3JA, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Robert William Sendall

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Stuart Gill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-08

Old address: Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam John Walker

Change date: 2011-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Old address: Flint House Ipswich Road Long Stratton Norwich Norfolk NR15 2TA

Change date: 2011-09-12

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Williams

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Nicholas Vincent Taylor

Documents

View document PDF

Incorporation company

Date: 01 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURO LINK INTERNATIONAL ACADEMY & CONSULTANCY LTD

300 PLATT LANE,MANCHESTER,M14 7BZ

Number:11372166
Status:ACTIVE
Category:Private Limited Company

HAZEL MCKEAVENEY LIMITED

28-30 NORTH STREET,DALRY,KA24 5DW

Number:SC492155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J.D.S. JOINERS LIMITED

33 MARRIOTT ROAD, WHEELOCK,CHESHIRE,CW11 3LS

Number:05849896
Status:ACTIVE
Category:Private Limited Company

KIM NORTH DRIVER SERVICES LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:09289035
Status:ACTIVE
Category:Private Limited Company

RFIB PENSION TRUST LIMITED

20 GRACECHURCH STREET,LONDON,EC3V 0AF

Number:02950497
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND ELECTRICAL TESTING LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11501619
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