STICHTING PRIORITEIT THEOBROMA LTD.
Status | DISSOLVED |
Company No. | 07253493 |
Category | Private Limited Company |
Incorporated | 13 May 2010 |
Age | 14 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 3 months, 15 days |
SUMMARY
STICHTING PRIORITEIT THEOBROMA LTD. is an dissolved private limited company with number 07253493. It was incorporated 14 years, 1 month, 5 days ago, on 13 May 2010 and it was dissolved 4 years, 3 months, 15 days ago, on 03 March 2020. The company address is 55, 10 Floor Old Broad Street, London, EC2M 1RX.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change account reference date company current extended
Date: 03 Oct 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-04
Officer name: Alain Philippe Poncelet
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Address
Type: AD01
New address: 55, 10 Floor Old Broad Street London EC2M 1RX
Old address: 65 Curzon Street 6Th Floor London W1J 8PE
Change date: 2015-03-20
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Appoint person director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ramon Maria Esteve-Creixell
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alain Poncelet
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paulus Lammers
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Gower
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Tregar
Documents
Appoint person secretary company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Imogen Chopra
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Paul Tregar
Documents
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ivon Alexander Gower
Documents
Termination director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bormann
Documents
Termination secretary company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Bormann
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Matthias Bormann
Documents
Termination director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ryan
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Old address: 16 Charles Street London W1J 5DS
Change date: 2010-11-24
Documents
Appoint person secretary company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Matthias Bormann
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Venables
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bormann
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paulus Johannes Maria Lammers
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ignatius Ryan
Documents
Change account reference date company current extended
Date: 17 Jun 2010
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-09-30
Documents
Some Companies
18 HALSTEAD AVENUE,SALFORD,M6 7EP
Number: | 10129379 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MEETING HOUSE LANE,COVENTRY,CV7 7FX
Number: | 07793691 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 PALL MALL,LONDON,SW1Y 5ED
Number: | 06199772 |
Status: | ACTIVE |
Category: | Private Limited Company |
80A C/O RUSSELL MADY,BECKENHAM,BR3 3HT
Number: | 09339798 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE CONSULTING WORLDWIDE LTD
43 TUDOR WAY,LONDON,UB10 9AA
Number: | 11596672 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BAKER STREET,ROCHESTER,ME1 3DN
Number: | 10903027 |
Status: | ACTIVE |
Category: | Private Limited Company |