PASSPORT & ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 08194361 |
Category | Private Limited Company |
Incorporated | 29 Aug 2012 |
Age | 11 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 20 days |
SUMMARY
PASSPORT & ASSOCIATES LTD is an dissolved private limited company with number 08194361. It was incorporated 11 years, 9 months, 7 days ago, on 29 August 2012 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is The Old Carriage House The Old Carriage House, Crowborough, TN6 1TL, Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Dissolution application strike off company
Date: 30 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type dormant
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Change person director company with change date
Date: 16 Nov 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-26
Officer name: Mrs Louise Ann Uncles
Documents
Termination director company with name termination date
Date: 16 Nov 2018
Action Date: 10 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Thomas
Termination date: 2018-11-10
Documents
Cessation of a person with significant control
Date: 16 Nov 2018
Action Date: 10 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Thomas
Cessation date: 2018-11-10
Documents
Appoint person secretary company with name date
Date: 16 Nov 2018
Action Date: 10 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Louise Ann Uncles
Appointment date: 2018-11-10
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 08 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amelia Louise Uncles
Termination date: 2018-07-01
Documents
Termination director company with name termination date
Date: 08 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxwell Thomas Uncles
Termination date: 2018-07-01
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2018
Action Date: 08 Jul 2018
Category: Address
Type: AD01
New address: The Old Carriage House Fielden Lane Crowborough Sussex TN6 1TL
Change date: 2018-07-08
Old address: C/O Holly House 1 Shears Close Wilmington Dartford Kent DA1 2TL
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Thomas Uncles
Change date: 2017-07-17
Documents
Change person secretary company with change date
Date: 12 Sep 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-17
Officer name: Steven Thomas Uncles
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-17
Psc name: Mr Steven Thomas Uncles
Documents
Change account reference date company previous extended
Date: 16 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
New date: 2016-11-30
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Appoint person director company with name date
Date: 29 May 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-06
Officer name: Mr Maxwell Thomas Uncles
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Amelia Louise Uncles
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Some Companies
UPPER RED BRINK HOUSE,SOWERBY BRIDGE,NN6 1NR
Number: | 00487691 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PRINCE OF WALES ROAD,SUTTON,SM1 3PE
Number: | 09898424 |
Status: | ACTIVE |
Category: | Private Limited Company |
333 WESTERN AVENUE,LONDON,W3 0RS
Number: | 07808104 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HARPHAM ROAD,GRIMSBY,DN36 5TR
Number: | 09697917 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GUNTER GROVE,LONDON,SW10 0UN
Number: | 11798697 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CROWSWOOD DRIVE,STALYBRIDGE,SK15 3RJ
Number: | 08619066 |
Status: | ACTIVE |
Category: | Private Limited Company |