PUTNEY CONVENIENCE STORE LTD

208 Putney Bridge Road, London, SW15 2NA, United Kingdom
StatusDISSOLVED
Company No.10210652
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age7 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 25 days

SUMMARY

PUTNEY CONVENIENCE STORE LTD is an dissolved private limited company with number 10210652. It was incorporated 7 years, 11 months, 29 days ago, on 02 June 2016 and it was dissolved 1 year, 2 months, 25 days ago, on 07 March 2023. The company address is 208 Putney Bridge Road, London, SW15 2NA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2022

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kurugulasingam Niranjan

Notification date: 2019-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kavitha Niranjan

Termination date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2022

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kavitha Niranjan

Cessation date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 02 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kurugulasingam Niranjan

Appointment date: 2019-06-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2017

Action Date: 20 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-20

Psc name: Kavitha Niranjan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Mrs Kavitha Niranjan

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucknakumari Sriskandarajah

Termination date: 2016-07-20

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

302 SALTASH ROAD MANAGEMENT COMPANY LIMITED

12 LINDA CLOSE,EXETER,EX1 3EU

Number:06202246
Status:ACTIVE
Category:Private Limited Company

BIRSS CONSULTING LTD

2 WIDMORE ROAD,BASINGSTOKE,RG22 6LB

Number:08548007
Status:ACTIVE
Category:Private Limited Company

EVERSENDAI STEEL-S LIMITED

ADAMS & MOORE HOUSE INSTONE ROAD,KENT,DA1 2AG

Number:10613398
Status:ACTIVE
Category:Private Limited Company

OLIVE BRANCHES NUTRITION LIMITED

LOFT HOUSE BARN,SHREWSBURY,SY4 4QS

Number:11868361
Status:ACTIVE
Category:Private Limited Company

PAYCOM LIMITED

RYEFIELD COURT, 81 JOEL STREET,MIDDLESEX,HA6 1LL

Number:05851080
Status:ACTIVE
Category:Private Limited Company

TAX DATA ANALYTICS LIMITED

16 WOLSEY ROAD,READING,RG4 8BY

Number:11919789
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