PASSPORTE CERTIFICATION LTD
Status | DISSOLVED |
Company No. | 08251053 |
Category | Private Limited Company |
Incorporated | 12 Oct 2012 |
Age | 11 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 5 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
Dissolution application strike off company
Date: 15 Feb 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 02 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 21 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Change of name notice
Date: 23 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
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
Change of name notice
Date: 01 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Tyler
Documents
Appoint person director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Coulthard
Documents
Appoint person director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivan William Coulthard
Documents
Appoint person director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Roger Tyler
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA
Number: | 10525776 |
Status: | ACTIVE |
Category: | Private Limited Company |
. 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 |
UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT
Number: | 07847550 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |