PASSAGE GRP INVEST LIMITED

13 Forest Avenue 13 Forest Avenue, Buxton, SK17 9HE, Derbyshire
StatusACTIVE
Company No.09341174
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

PASSAGE GRP INVEST LIMITED is an active private limited company with number 09341174. It was incorporated 9 years, 4 months, 25 days ago, on 04 December 2014. The company address is 13 Forest Avenue 13 Forest Avenue, Buxton, SK17 9HE, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 04 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-04

Psc name: Andrzey Michaj

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Robert Wallace Aggett

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: C/O Anne Bennett 13 Forest Avenue Heath Grove Buxton Derbyshire SK17 9HE

Change date: 2017-11-07

Old address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scandinavian Business Solutions Uk Limited

Termination date: 2017-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrzej Michaj

Change date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Change date: 2016-11-08

Old address: 27 Gloucester Place London W1U 8HU

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Aggett

Change date: 2016-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2016

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-22

Officer name: Compello International Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jan 2016

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-22

Officer name: Scandinavian Business Solutions Uk Limited

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

116 PARTS LTD

113 TREEN ROAD, ASTLEY,MANCHESTER,M29 7HB

Number:09913292
Status:ACTIVE
Category:Private Limited Company

AIR COMPRESSOR WORLD LTD

3 BENARTH ROAD,CONWY,LL32 8UB

Number:10989385
Status:ACTIVE
Category:Private Limited Company

AQUA DOGS BURY LTD

UNIT 19 BOLHOLT INDUSTRIAL PARK,BURY,BL8 1PL

Number:09657973
Status:ACTIVE
Category:Private Limited Company

KLAAK LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:10887433
Status:ACTIVE
Category:Private Limited Company
Number:CE014301
Status:ACTIVE
Category:Charitable Incorporated Organisation

MTTM LTD

94 CLAYPIT LANE,WEST BROMWICH,B70 9UH

Number:10827970
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