PRODUCTIV LIMITED
Status | LIQUIDATION |
Company No. | 07600977 |
Category | Private Limited Company |
Incorporated | 12 Apr 2011 |
Age | 13 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
PRODUCTIV LIMITED is an liquidation private limited company with number 07600977. It was incorporated 13 years, 1 month, 20 days ago, on 12 April 2011. The company address is Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2024
Action Date: 17 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-17
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Address
Type: AD01
New address: Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
Old address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
Change date: 2023-03-27
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-06
Old address: The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ England
New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
Documents
Liquidation voluntary statement of affairs
Date: 06 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Oct 2022
Action Date: 13 Jul 2022
Category: Capital
Type: SH01
Capital : 2,713.72 GBP
Date: 2022-07-13
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type unaudited abridged
Date: 02 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Ashley Broxholme
Appointment date: 2020-11-25
Documents
Termination director company with name termination date
Date: 16 Nov 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hugh Fell
Termination date: 2020-07-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2020
Action Date: 03 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-03
Charge number: 076009770004
Documents
Capital allotment shares
Date: 08 Jun 2020
Action Date: 29 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-29
Capital : 2,701.86 GBP
Documents
Confirmation statement with updates
Date: 23 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-05
Officer name: Mr Alan Richard Francis
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2019
Action Date: 30 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-30
Charge number: 076009770003
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-18
Officer name: Mark Ashley Broxholme
Documents
Mortgage satisfy charge full
Date: 11 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076009770002
Documents
Mortgage satisfy charge full
Date: 11 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 13 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Capital allotment shares
Date: 21 Feb 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-20
Capital : 2,650.467 GBP
Documents
Capital allotment shares
Date: 12 Feb 2019
Action Date: 27 Sep 2017
Category: Capital
Type: SH01
Capital : 2,643.367 GBP
Date: 2017-09-27
Documents
Capital allotment shares
Date: 12 Feb 2019
Action Date: 31 Jan 2019
Category: Capital
Type: SH01
Capital : 2,638.367 GBP
Date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Capital allotment shares
Date: 21 Nov 2018
Action Date: 29 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-29
Capital : 2,641.317 GBP
Documents
Capital allotment shares
Date: 06 Aug 2018
Action Date: 02 Aug 2018
Category: Capital
Type: SH01
Capital : 2,636.317 GBP
Date: 2018-08-02
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Move registers to registered office company with new address
Date: 12 Apr 2018
Category: Address
Type: AD04
New address: The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Old address: The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SA
New address: The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ
Change date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Maxwell Davis
Termination date: 2017-07-27
Documents
Confirmation statement with updates
Date: 23 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Capital allotment shares
Date: 14 Mar 2017
Action Date: 21 Feb 2017
Category: Capital
Type: SH01
Capital : 2,628.317 GBP
Date: 2017-02-21
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anand Nilesh Lakhani
Appointment date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-31
Officer name: Mr Mark Ashley Broxholme
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Hugh Fell
Appointment date: 2016-05-18
Documents
Capital allotment shares
Date: 13 Apr 2016
Action Date: 02 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-02
Capital : 2,617.717 GBP
Documents
Capital allotment shares
Date: 13 Apr 2016
Action Date: 29 Apr 2015
Category: Capital
Type: SH01
Capital : 2,577.351 GBP
Date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-19
Officer name: Mark Ashley Broxholme
Documents
Capital allotment shares
Date: 14 Apr 2015
Action Date: 16 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-16
Capital : 2,573.351 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Ashley Broxholme
Appointment date: 2014-09-01
Documents
Resolution
Date: 24 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 May 2014
Action Date: 09 May 2014
Category: Capital
Type: SH01
Capital : 2,573.351 GBP
Date: 2014-05-09
Documents
Capital allotment shares
Date: 26 May 2014
Action Date: 16 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-16
Capital : 2,577.051 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Capital allotment shares
Date: 14 Apr 2014
Action Date: 05 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-05
Capital : 2,552.218 GBP
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Old address: Tythe Cottage Church Lane Godstone Surrey RH9 8BL United Kingdom
Change date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 07 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076009770002
Documents
Capital allotment shares
Date: 17 Feb 2014
Action Date: 05 Feb 2014
Category: Capital
Type: SH01
Capital : 2,573.051 GBP
Date: 2014-02-05
Documents
Capital allotment shares
Date: 17 Feb 2014
Action Date: 05 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-05
Capital : 2,552.218 GBP
Documents
Capital allotment shares
Date: 28 Jan 2014
Action Date: 20 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-20
Capital : 2,512.218 GBP
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Capital allotment shares
Date: 12 Nov 2013
Action Date: 16 Jul 2013
Category: Capital
Type: SH01
Capital : 1,700 GBP
Date: 2013-07-16
Documents
Capital allotment shares
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-12
Capital : 2,262.22 GBP
Documents
Capital allotment shares
Date: 09 Sep 2013
Action Date: 16 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-16
Capital : 1,700 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Change registered office address company with date old address
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-21
Old address: Suite 3 1 Duchess Street Duchess Street London W1W 6AN United Kingdom
Documents
Legacy
Date: 23 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Change person secretary company with change date
Date: 13 Apr 2012
Action Date: 12 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Nicholas Rodgers
Change date: 2012-04-12
Documents
Change person director company with change date
Date: 13 Apr 2012
Action Date: 12 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Nicholas Rodgers
Change date: 2012-04-12
Documents
Move registers to sail company
Date: 13 Apr 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Maxwell Davis
Documents
Change registered office address company with date old address
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Address
Type: AD01
Old address: Elizabeth House 39 York Road London SE1 7NQ United Kingdom
Change date: 2011-11-01
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Austin
Documents
Appoint person director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Michael Bruges
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-07
Old address: Tythe Cottage Church Lane Godstone Surrey RH9 8BL England
Documents
Some Companies
15 RYDAL STREET,LIVERPOOL,L5 6QP
Number: | 10069306 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT B 38,LONDON,SE14 5NT
Number: | 11500220 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYTHE BARN LONG LANE,TARPORLEY,CW6 9RN
Number: | 09528105 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 GOFFENTON DRIVE,BRISTOL,BS16 2QB
Number: | 11479416 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART HOUSE,HARROGATE,HG1 5PD
Number: | 05050712 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32 MANHATTAN DRIVE,CAMBRIDGE,CB4 1JL
Number: | 09459214 |
Status: | ACTIVE |
Category: | Private Limited Company |