PRIDEMORE CAPITAL LIMITED

Rear Of 2 Rear Of 2, London, N11 3HT, United Kingdom
StatusDISSOLVED
Company No.09687536
CategoryPrivate Limited Company
Incorporated15 Jul 2015
Age8 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution26 Feb 2019
Years5 years, 3 months, 16 days

SUMMARY

PRIDEMORE CAPITAL LIMITED is an dissolved private limited company with number 09687536. It was incorporated 8 years, 10 months, 30 days ago, on 15 July 2015 and it was dissolved 5 years, 3 months, 16 days ago, on 26 February 2019. The company address is Rear Of 2 Rear Of 2, London, N11 3HT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Massimo Alessandro Mancini

Notification date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Massimo Alessandro Mancini

Appointment date: 2017-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gyanchand Sunil Mungur

Termination date: 2017-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gyanchand Sunil Mungur

Cessation date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-13

Psc name: Gyanchand Mungur

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Massimo Alessandro Mancini

Cessation date: 2017-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gyanchand Sunil Mungur

Appointment date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Usha Devi Dussoye

Termination date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-22

Officer name: Mrs Usha Devi Dussoye

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Massimo Alessandro Mancini

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 15 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMFIELD FINANCIAL LIMITED

EVOLVE BUSINESS CENTRE,HOUGHTON LE SPRING,DH4 5QY

Number:08564599
Status:ACTIVE
Category:Private Limited Company

IROKO LIMITED

CANNON PLACE, 78,LONDON,EC4N 6AF

Number:07186627
Status:ACTIVE
Category:Private Limited Company

LIGNOSTONE CO.LIMITED(THE)

C/O HARDWOOD DIMENSIONS,TRAFFORD PARK ROAD TRAFFORD PARK,M17 1WH

Number:00346599
Status:ACTIVE
Category:Private Limited Company

TARA FILMS LIMITED

10 MARLBOROUGH PARK CROSS AVENUE,BELFAST,BT9 6HQ

Number:NI655963
Status:ACTIVE
Category:Private Limited Company

THAMESWIDE ASSOCIATES LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11069889
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE HANDYMAN CREW LIMITED

70 UPPER STREET,LONDON,N1 0NY

Number:11960106
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