PRALNOSE LTD

Unit 14 Brenton Business Park Complex Unit 14 Brenton Business Park Complex, Bury, BL9 7BE, Lancashire, United Kingdom
StatusDISSOLVED
Company No.10535131
CategoryPrivate Limited Company
Incorporated21 Dec 2016
Age7 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 12 days

SUMMARY

PRALNOSE LTD is an dissolved private limited company with number 10535131. It was incorporated 7 years, 5 months, 1 day ago, on 21 December 2016 and it was dissolved 2 years, 12 days ago, on 10 May 2022. The company address is Unit 14 Brenton Business Park Complex Unit 14 Brenton Business Park Complex, Bury, BL9 7BE, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

New address: Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE

Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom

Change date: 2018-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Kehlenbeck

Cessation date: 2017-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Egay Santos

Change date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA

Change date: 2018-01-17

Old address: 76 High Street Runcorn WA7 1JH England

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

New address: 76 High Street Runcorn WA7 1JH

Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-23

Psc name: Edgardo Santos

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP

Change date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Kehlenbeck

Termination date: 2017-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Susan Kehlenbeck

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Egay Santos

Appointment date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Old address: 11 Lon Y Parc St. Asaph LL17 0PJ United Kingdom

Change date: 2017-01-19

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Documents

View document PDF

Incorporation company

Date: 21 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIUAS LTD.

UNIT 20 IMAGE HOUSE,WALTON-ON-THAMES,KT12 3PD

Number:09692039
Status:ACTIVE
Category:Private Limited Company

ALTARIA MEDICAL LIMITED

SHIREBURN BARN FARM LONGRIDGE ROAD,CLITHEROE,BB7 9QP

Number:09261194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BMS TECH LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11221667
Status:ACTIVE
Category:Private Limited Company

CAPTAIN MORGAN CONSULTING LIMITED

64 THE WOODLANDS,BRIDGEND,CF31 2JG

Number:10305681
Status:ACTIVE
Category:Private Limited Company

GOLDSTONE MARBLE & GRANITE LTD

UNIT 2,ELLIS ASHTON STREET,LIVERPOOL,L36 6BJ

Number:09544047
Status:ACTIVE
Category:Private Limited Company

K DEVELOPMENTS LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:04435505
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