P C WANEY IP LIMITED

11-13 Charlotte Street, London, W1T 1RH, England
StatusDISSOLVED
Company No.10505654
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 17 days

SUMMARY

P C WANEY IP LIMITED is an dissolved private limited company with number 10505654. It was incorporated 7 years, 5 months, 20 days ago, on 01 December 2016 and it was dissolved 4 years, 3 months, 17 days ago, on 04 February 2020. The company address is 11-13 Charlotte Street, London, W1T 1RH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-12

Psc name: Pritam Chanrai Waney

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vindex Services Limited

Cessation date: 2017-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vindex Limited

Cessation date: 2017-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-12

Officer name: Maclay Murray & Spens Llp

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-12

Officer name: Mr Pritam Chanrai Waney

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm&s (5945) LIMITED\certificate issued on 13/01/17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-01-12

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-12

Officer name: Vindex Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-12

Officer name: Vindex Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Truesdale

Termination date: 2017-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

New address: 11-13 Charlotte Street London W1T 1RH

Old address: One London Wall London EC2Y 5AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISPO.TV LTD

116 DEACON ROAD,LONDON,NW2 5QJ

Number:10912429
Status:ACTIVE
Category:Private Limited Company

CONTRACT FURNITURE (NORTH) UK LTD

12 HIGH STREET,KINGSWINFORD,DY6 8XD

Number:11962183
Status:ACTIVE
Category:Private Limited Company

HIGHWAY CONSTRUCTION SERVICES LIMITED

2 WETHERBY CLOSE,STOCKTON ON TEES,TS18 2SL

Number:04084596
Status:ACTIVE
Category:Private Limited Company

INTREPID SOLUTIONS LTD

33 CROCKHAMWELL ROAD,WOODLEY,RG5 3LE

Number:09452190
Status:LIQUIDATION
Category:Private Limited Company

KAPETIL INVESTMENTS LTD

3 THE QUADRANT,BUXTON,SK17 6AW

Number:10713312
Status:ACTIVE
Category:Private Limited Company

POINT2PR LIMITED

207 BRADFORD ROAD,LEEDS,LS28 6QB

Number:04326907
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