PROVIN CONSULTANTS LIMITED

Anglo-Dal House Anglo-Dal House, Edgware, HA8 7EB, Middlesex
StatusDISSOLVED
Company No.08568996
CategoryPrivate Limited Company
Incorporated13 Jun 2013
Age11 years
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 9 months, 3 days

SUMMARY

PROVIN CONSULTANTS LIMITED is an dissolved private limited company with number 08568996. It was incorporated 11 years ago, on 13 June 2013 and it was dissolved 4 years, 9 months, 3 days ago, on 10 September 2019. The company address is Anglo-Dal House Anglo-Dal House, Edgware, HA8 7EB, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tejinder Singh

Change date: 2017-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tejinder Singh

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jatinder Kaur

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Mr Tejinder Singh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tejinder Singh

Change date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tejinder Singh

Change date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-12

Officer name: Mr Tejinder Singh

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tejinder Singh

Change date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Mr Tejinder Singh

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-04

Officer name: Mr Tejinder Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 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: 16 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jatinder Kaur

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-13

Officer name: Tejinder Singh

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 13 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL JASHAMI LTD

MAGICAL FAST FOOD,GLASGOW,G2 3HU

Number:SC577859
Status:ACTIVE
Category:Private Limited Company

BRIDGECOM INTERNATIONAL LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09114393
Status:ACTIVE
Category:Private Limited Company

C G BROTHERS LIMITED

UNIT C BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:10204868
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESSEX LENDING SOLUTIONS LIMITED

19 PINECROFT GARDENS,ESSEX,CO4 9TH

Number:06163424
Status:ACTIVE
Category:Private Limited Company

ID NEWS LIMITED

7 TERRACE ROAD,LONDON,E9 7ES

Number:10314463
Status:ACTIVE
Category:Private Limited Company

JX TRADING LLP

175 DARKES LANE,POTTERS BAR,EN6 1BW

Number:OC353269
Status:ACTIVE
Category:Limited Liability Partnership

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