PRESTAMISTA LTD

72 Clayton Street, Newcastle Upon Tyne, NE1 5PG, England
StatusDISSOLVED
Company No.07601137
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 19 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 5 months, 28 days

SUMMARY

PRESTAMISTA LTD is an dissolved private limited company with number 07601137. It was incorporated 13 years, 19 days ago, on 12 April 2011 and it was dissolved 3 years, 5 months, 28 days ago, on 03 November 2020. The company address is 72 Clayton Street, Newcastle Upon Tyne, NE1 5PG, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Stephen Mcintyre

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Stephen Mcintyre

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Stephen Liston Lindsay Paterson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

New address: 72 Clayton Street Newcastle upon Tyne NE1 5PG

Change date: 2016-07-15

Old address: 20 Sansome Walk Worcester Worcestershire WR1 1LR

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 14 May 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-17

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Capital : 124.50 GBP

Date: 2014-04-17

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Davidson

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC CARLA LTD

48 FLORENCE CLOSE,GRAYS,RM20 4AE

Number:10319155
Status:ACTIVE
Category:Private Limited Company

ALOHA SWIMWEAR LTD

FLAT 5,MILTON KEYNES,MK9 1DP

Number:11259629
Status:ACTIVE
Category:Private Limited Company

EFERGY TECHNOLOGIES LIMITED

UNIT 1 14/F YUE XIU BUILDING,WANCHAI,

Number:FC030426
Status:ACTIVE
Category:Other company type

HAVEN GROUP ONE LTD

4 MILESTONE DRIVE,STOURBRIDGE,DY9 0LP

Number:11713782
Status:ACTIVE
Category:Private Limited Company

LEO DISTRIBUTION LTD

46 BESTWOOD STREET,LONDON,SE8 5AW

Number:11430171
Status:ACTIVE
Category:Private Limited Company

SEGUROSOFT LIMITED

29 LUGANO ROAD,STOCKPORT,SK7 3HU

Number:06822805
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