POPPYPRIDE TRANS LIMITED

Wynyard Park House Wynyard Park House, Wynyard, TS22 5TB, England
StatusDISSOLVED
Company No.09407708
CategoryPrivate Limited Company
Incorporated27 Jan 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 9 months, 12 days

SUMMARY

POPPYPRIDE TRANS LIMITED is an dissolved private limited company with number 09407708. It was incorporated 9 years, 3 months, 19 days ago, on 27 January 2015 and it was dissolved 2 years, 9 months, 12 days ago, on 03 August 2021. The company address is Wynyard Park House Wynyard Park House, Wynyard, TS22 5TB, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2021

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Poppypride Holdings Ltd

Notification date: 2018-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Morris

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: County West Secretarial Services Limited

Cessation date: 2017-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Art Sanchez

Appointment date: 2017-04-01

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom

New address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Paul James Manley

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: County West Secretarial Services Limited

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMANI GLASS AND GLAZING LIMITED

UNIT 23 THORNLEIGH INDUSTRIAL ESTATE,DUDLEY,DY2 8UB

Number:10836213
Status:ACTIVE
Category:Private Limited Company

GAGALYTICS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11486891
Status:ACTIVE
Category:Private Limited Company
Number:05454507
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

LD NURSERY LTD

42-44 BON ACCORD STREET,ABERDEEN,AB11 6EL

Number:SC412038
Status:ACTIVE
Category:Private Limited Company
Number:03327984
Status:ACTIVE
Category:Private Limited Company

THE HAYBRIDGE TELFORD LIMITED

THE OLD BARN BELL LANE,WITNEY,OX29 4DS

Number:10497760
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