PRESTAMISTA LTD
Status | DISSOLVED |
Company No. | 07601137 |
Category | Private Limited Company |
Incorporated | 12 Apr 2011 |
Age | 13 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 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
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Mar 2017
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 10 Mar 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 23 Jul 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Dissolved compulsory strike off suspended
Date: 13 Jul 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Capital alter shares subdivision
Date: 14 May 2014
Action Date: 17 Apr 2014
Category: Capital
Type: SH02
Date: 2014-04-17
Documents
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
Capital name of class of shares
Date: 06 May 2014
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Termination director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Davidson
Documents
Some Companies
48 FLORENCE CLOSE,GRAYS,RM20 4AE
Number: | 10319155 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,MILTON KEYNES,MK9 1DP
Number: | 11259629 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 14/F YUE XIU BUILDING,WANCHAI,
Number: | FC030426 |
Status: | ACTIVE |
Category: | Other company type |
4 MILESTONE DRIVE,STOURBRIDGE,DY9 0LP
Number: | 11713782 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BESTWOOD STREET,LONDON,SE8 5AW
Number: | 11430171 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LUGANO ROAD,STOCKPORT,SK7 3HU
Number: | 06822805 |
Status: | ACTIVE |
Category: | Private Limited Company |