PRODIGY ACCESS UK LTD

08769050: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08769050
CategoryPrivate Limited Company
Incorporated11 Nov 2013
Age10 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 6 days

SUMMARY

PRODIGY ACCESS UK LTD is an dissolved private limited company with number 08769050. It was incorporated 10 years, 6 months, 23 days ago, on 11 November 2013 and it was dissolved 2 years, 2 months, 6 days ago, on 29 March 2022. The company address is 08769050: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Default companies house registered office address applied

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 08769050: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-11-29

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

New address: 20-22 Wenlock Road London N1 7GU

Old address: , 145-157 st John Street, London, EC1V 4PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prodigy access uk limiyed LTD\certificate issued on 19/11/13

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed progidy access uk LTD\certificate issued on 15/11/13

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CREATIVE CURVE

CHAPEL COTTAGE THE FENS,LEISTON,IP16 4QR

Number:08133728
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GRAHAM LINGE LIMITED

1 WATERMILL CLOSE,IPSWICH,IP7 5LD

Number:08671083
Status:ACTIVE
Category:Private Limited Company

JMICHELL LIMITED

9 THE COURTYARDS,AYLESBURY,HP22 5GW

Number:08369414
Status:ACTIVE
Category:Private Limited Company

PARKINGLIFTS4GARAGES.COM LIMITED

PARKINGLIFTS4GARAGES.COM LTD,ST.ALBANS,AL2 3PN

Number:10205955
Status:ACTIVE
Category:Private Limited Company

POTHA FOODS LTD

170 CHURCH ROAD,SURREY, MITCHAM,CR4 3BW

Number:11746124
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST LONDON PARENTING HUB CIC

31 KELLAWAY ROAD,LONDON,SE3 8PW

Number:11964032
Status:ACTIVE
Category:Community Interest 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