PINGALA LTD
Status | DISSOLVED |
Company No. | 09389919 |
Category | Private Limited Company |
Incorporated | 15 Jan 2015 |
Age | 9 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 21 days |
SUMMARY
PINGALA LTD is an dissolved private limited company with number 09389919. It was incorporated 9 years, 4 months, 18 days ago, on 15 January 2015 and it was dissolved 3 years, 4 months, 21 days ago, on 12 January 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 04 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-01
Officer name: Sukhdew Mahto
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-01
Psc name: Sukhdew Mahto
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-20
Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom
New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Change registered office address company with date old address new address
Date: 26 Dec 2017
Action Date: 26 Dec 2017
Category: Address
Type: AD01
Old address: 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom
Change date: 2017-12-26
New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: 1 Oakcroft Road Trident House Chessington KT9 1BD England
Change date: 2017-12-18
New address: 1 Canute Road Hampshire Southampton SO14 3FH
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Old address: 14-16 West Bridgford Nottingham NG2 6AB United Kingdom
Change date: 2017-08-14
New address: 1 Oakcroft Road Trident House Chessington KT9 1BD
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-20
Old address: Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD England
New address: 14-16 West Bridgford Nottingham NG2 6AB
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-26
Old address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England
New address: Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-31
Officer name: Sukhdew Mahto
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom
Change date: 2015-10-22
New address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD
Documents
Some Companies
48 ALBRIGHTON HOUSE,BIRMINGHAM,B20 1BQ
Number: | 10856290 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EXPONENT PRIVATE EQUITY FOUNDER PARTNER IV, LP
30 BROADWICK STREET,LONDON,W1F 8JB
Number: | LP018171 |
Status: | ACTIVE |
Category: | Limited Partnership |
SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF
Number: | 08374620 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INVICTA SAFETY AND HEALTH LIMITED
51 ST MARY'S ROAD,TONBRIDGE,TN9 2LE
Number: | 07307083 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11725980 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD HOUSE,NOTTINGHAM,NG9 6RZ
Number: | 06992897 |
Status: | ACTIVE |
Category: | Private Limited Company |