PROBUILD CENTRE.COM LIMITED

Amlbenson, The Long Lodge 265-269 Kingston Road Amlbenson, The Long Lodge 265-269 Kingston Road, London, SW19 3NW, United Kingdom
StatusDISSOLVED
Company No.07450457
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 months, 25 days

SUMMARY

PROBUILD CENTRE.COM LIMITED is an dissolved private limited company with number 07450457. It was incorporated 13 years, 6 months, 22 days ago, on 24 November 2010 and it was dissolved 3 months, 25 days ago, on 20 February 2024. The company address is Amlbenson, The Long Lodge 265-269 Kingston Road Amlbenson, The Long Lodge 265-269 Kingston Road, London, SW19 3NW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-20

Officer name: Aml Registrars Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

New address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Change date: 2021-11-19

Old address: 34 Westway Caterham on the Hill Surrey CR3 5TP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

New address: 34 Westway Caterham on the Hill Surrey CR3 5TP

Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aml Registrars Limited

Change date: 2018-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aml Registrars Limited

Appointment date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE

Old address: 1-7 Park Road Caterham Surrey CR3 5TB

Change date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Penelope Joy Maurice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2011

Action Date: 08 Dec 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-12-08

Documents

View document PDF

Incorporation company

Date: 24 Nov 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A.M.K. CONSTRUCTION LIMITED

10 ARCHER TERRACE,WEST DRAYTON,UB7 8PZ

Number:07436492
Status:ACTIVE
Category:Private Limited Company

ABPC MEDICSOLUTIONS LTD

37 ST BOTOLPHS STREET,,COLCHESTER,CO2 7EA

Number:09988244
Status:ACTIVE
Category:Private Limited Company

BLUE QUARTERS PAYMENT SERIVCES LTD

UNIT 41 SPACE BUSINESS CENTER,AYLESBURY,HP19 8FJ

Number:11346118
Status:ACTIVE
Category:Private Limited Company
Number:10198210
Status:ACTIVE
Category:Private Limited Company

IMAG1NE LIMITED

18 ELGIN AVENUE,WARRINGTON,WA4 6BU

Number:06591158
Status:ACTIVE
Category:Private Limited Company

NBIM ELIZABETH GP LIMITED

QUEENSBERRY HOUSE 1ST FLOOR,LONDON,W1S 3AE

Number:10436062
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