PRUVICO LTD

37 East Drive 37 East Drive, Eastleigh, SO50 6FS, Hampshire
StatusDISSOLVED
Company No.07975906
CategoryPrivate Limited Company
Incorporated05 Mar 2012
Age12 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 27 days

SUMMARY

PRUVICO LTD is an dissolved private limited company with number 07975906. It was incorporated 12 years, 3 months, 10 days ago, on 05 March 2012 and it was dissolved 4 years, 11 months, 27 days ago, on 18 June 2019. The company address is 37 East Drive 37 East Drive, Eastleigh, SO50 6FS, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Katie Alison Smith

Change date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mechlink LIMITED\certificate issued on 08/01/15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-16

Old address: Unit 8B Moon River Pines Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF England

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-17

Old address: 37 East Drive Bishopstoke Eastleigh Hampshire SO50 6FS United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B-LIVE DIGITAL LIMITED

20 COPPERFIELDS,BOLTON,BL6 4HZ

Number:10600696
Status:ACTIVE
Category:Private Limited Company

DESIGN STAIRCASES LTD

105 GARSTANG ROAD,PRESTON,PR1 1LD

Number:11842655
Status:ACTIVE
Category:Private Limited Company

DLG RGN LTD

C/O CITY ACCOUNTANT PORTSMOUTH,PORTSMOUTH,PO6 4PY

Number:11330145
Status:ACTIVE
Category:Private Limited Company

DUNLAW NOMINEES LIMITED

12 SMITHFIELD STREET,LONDON,EC1A 9BD

Number:00958069
Status:ACTIVE
Category:Private Limited Company

MAPSEN LTD

19 LYNDHURST HOUSE,LONDON,SW15 4DR

Number:11519062
Status:ACTIVE
Category:Private Limited Company

MAYBANK MUMS LIMITED

SUITE 4, 36,BIRMINGHAM,B18 6HN

Number:11049168
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