PROTECTION & SAFETY REMEDIES (PVT) LTD

3 Bennett Street 3 Bennett Street, Downham Market, PE38 9EE, Norfolk, England
StatusDISSOLVED
Company No.07939325
CategoryPrivate Limited Company
Incorporated07 Feb 2012
Age12 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 4 months, 7 days

SUMMARY

PROTECTION & SAFETY REMEDIES (PVT) LTD is an dissolved private limited company with number 07939325. It was incorporated 12 years, 3 months, 11 days ago, on 07 February 2012 and it was dissolved 2 years, 4 months, 7 days ago, on 11 January 2022. The company address is 3 Bennett Street 3 Bennett Street, Downham Market, PE38 9EE, Norfolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tinashe Chikati

Termination date: 2019-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: 31 Retreat Estate Retreat Estate Downham Market Norfolk PE38 9QQ England

Change date: 2019-05-17

New address: 3 Bennett Street 3 Bennet Street Downham Market Norfolk PE38 9EE

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mr Tinashe Wamambo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-29

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2017

Action Date: 05 Feb 2017

Category: Address

Type: AD01

Old address: Cb1 Business Centre 20 Station Road Cambridge Cambridge CB1 2JD

Change date: 2017-02-05

New address: 31 Retreat Estate Retreat Estate Downham Market Norfolk PE38 9QQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 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: 26 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-11

Old address: 2 Garden View 113 Norfolk Street Wisbech Cambridgeshire PE13 2LD

New address: Cb1 Business Centre 20 Station Road Cambridge Cambridge CB1 2JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tapiwa Wamambo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tapiwa Wamambo

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-06

New date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 06 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2013

Action Date: 06 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: 10 Keats Close Downham Market PE38 9TT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2013

Action Date: 02 May 2012

Category: Capital

Type: SH01

Date: 2012-05-02

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tinashe Chikati

Documents

View document PDF

Incorporation company

Date: 07 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHG74GS LIMITED

OFFICE 3, 67-73,BIRMINGHAM,B19 3JX

Number:11405751
Status:ACTIVE
Category:Private Limited Company

EUROPEAN HOLIDAY HOME ASSOCIATION LIMITED

THE TRIANGLE 5-17,LONDON,W6 0LG

Number:08628188
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JULINIKI LTD

56 OWEN ROAD,LANCASTER,LA1 2BN

Number:09596959
Status:ACTIVE
Category:Private Limited Company

REINFORCED SHUTTLECOCKS LIMITED

ORCHARD HOUSE,PETWORTH,GU28 9AX

Number:02611063
Status:ACTIVE
Category:Private Limited Company

SURF EX SEAL LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:08061996
Status:ACTIVE
Category:Private Limited Company

TERMINUSITSOLUTIONS LTD

FLAT 19 VELOCITY WEST,LEEDS,LS11 9BG

Number:09517239
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