ALED PRITCHARD LIMITED
Status | DISSOLVED |
Company No. | 07772792 |
Category | Private Limited Company |
Incorporated | 14 Sep 2011 |
Age | 12 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 25 days |
SUMMARY
ALED PRITCHARD LIMITED is an dissolved private limited company with number 07772792. It was incorporated 12 years, 8 months, 18 days ago, on 14 September 2011 and it was dissolved 4 years, 7 months, 25 days ago, on 08 October 2019. The company address is 2nd Floor Hygeia House 2nd Floor Hygeia House, Harrow, HA1 1BE, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 25 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Certificate change of name company
Date: 01 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the kablamo collective LTD\certificate issued on 01/04/14
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Change person director company with change date
Date: 16 Sep 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mr Aled SiƓn Pritchard
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous extended
Date: 10 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Change date: 2013-05-13
Old address: 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Change registered office address company with date old address
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-28
Old address: 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU
Documents
Change registered office address company with date old address
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Address
Type: AD01
Old address: C/O Aled Pritchard 143 C Graham Road London E8 1PD United Kingdom
Change date: 2011-10-25
Documents
Some Companies
468/A FIRST FLOOR STRATFORD ROAD,BIRMINGHAM,B11 4AE
Number: | 11610416 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 FERN HILL ROAD,OXFORD,OX4 2JP
Number: | 07974986 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MOUNT STREET,LONDON,W1K 2SD
Number: | OC393543 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
54 COWGATE,GLASGOW,G66 1HN
Number: | SC286060 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIAA MARKET INTELLIGENCE AND ANALYTICS LTD
8 THE LEYS,KENTON,HA3 9SP
Number: | 11321385 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR
Number: | 10829697 |
Status: | ACTIVE |
Category: | Private Limited Company |