PASSPORTE CERTIFICATION LTD

Clavering House Clavering House, Newcastle Upon Tyne, NE1 3NG, Tyne & Wear
StatusDISSOLVED
Company No.08251053
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 18 days

SUMMARY

PASSPORTE CERTIFICATION LTD is an dissolved private limited company with number 08251053. It was incorporated 11 years, 7 months, 20 days ago, on 12 October 2012 and it was dissolved 5 years, 18 days ago, on 14 May 2019. The company address is Clavering House Clavering House, Newcastle Upon Tyne, NE1 3NG, Tyne & Wear.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed passporte cortification LTD\certificate issued on 23/10/15

Documents

View document PDF

Change of name notice

Date: 23 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zootchy.com LIMITED\certificate issued on 01/10/15

Documents

View document PDF

Change of name notice

Date: 01 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-01

Old address: 49 Cobden Street Darlington County Durham DL1 4JF England

New address: Clavering House Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-19

Officer name: Jonathan Paul Smith

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-19

Officer name: Mr Trevor James Coulthard

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor James Coulthard

Termination date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

New address: 49 Cobden Street Darlington County Durham DL1 4JF

Change date: 2015-07-10

Old address: 30 Woodside Gardens Stanley County Durham DH9 6BA

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Mr Jonathan Paul Smith

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-19

Officer name: Margaret Coulthard

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan William Coulthard

Termination date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-12

Officer name: Mr Trevor James Coulthard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Old address: 7 Nightingale Place Stanley County Durham DH9 6XG

Change date: 2014-10-10

New address: 30 Woodside Gardens Stanley County Durham DH9 6BA

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tyler

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Coulthard

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan William Coulthard

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Roger Tyler

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJL RENTALS LIMITED

RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA

Number:10525776
Status:ACTIVE
Category:Private Limited Company

ARENA STADIA SEATING LIMITED

. CHAMBERS ROAD,BARNSLEY,S74 0EZ

Number:04141581
Status:ACTIVE
Category:Private Limited Company

CALEDONIAN COURT MANAGEMENT LIMITED

6 COCHRANE HOUSE,LONDON,E14 9UD

Number:02009979
Status:ACTIVE
Category:Private Limited Company

CMEDICAL LIMITED

UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT

Number:07847550
Status:ACTIVE
Category:Private Limited Company

R & S BUILDERS (MCR) LTD

PART 2ND FLOOR, SUITE 2C SOVEREIGN HOUSE,CHEADLE,SK8 2EA

Number:10393765
Status:ACTIVE
Category:Private Limited Company

SIGNATURE CHAUFFEUR HIRE (LONDON) LTD

LINK HOUSE,WEMBLEY,HA0 2DW

Number:06562815
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