PRINDESS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10611644
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 10 months, 21 days

SUMMARY

PRINDESS LTD is an dissolved private limited company with number 10611644. It was incorporated 7 years, 2 months, 25 days ago, on 09 February 2017 and it was dissolved 2 years, 10 months, 21 days ago, on 15 June 2021. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-05-14

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-03-27

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-31

Psc name: Anastacia Sumague

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mrs Anastacia Sumague

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Skerman

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anastacia Sumague

Appointment date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 149 Barnacres Road Hemel Hempstead HP3 8JQ United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-05-18

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19HRAE LTD

170 JOCELYNS,HARLOW,CM17 0BZ

Number:11714972
Status:ACTIVE
Category:Private Limited Company

CHARLESWORTH HEALTH, SAFETY AND ENVIRONMENT LTD

FIELD HOUSE 228,BARNSLEY,S73 8EJ

Number:07857171
Status:ACTIVE
Category:Private Limited Company

CRESSEX ROAD MANAGEMENT COMPANY LIMITED

THE DUTCH BARN MANOR FARM COURTYARD,ROWSHAM,HP22 4QP

Number:05853427
Status:ACTIVE
Category:Private Limited Company

HARDIE HEARING LIMITED

17 PARKSIDE CLOSE,STOCKPORT,SK6 8AD

Number:09477662
Status:ACTIVE
Category:Private Limited Company

SOUNDTHREAD PRODUCTIONS LIMITED

51 CLARKEGROVE ROAD,SOUTH YORKSHIRE,S10 2NH

Number:05937210
Status:ACTIVE
Category:Private Limited Company

THE HAND AND CROWN (HIGH WYCH) LTD

10-12 MULBERRY GREEN,HARLOW,CM17 0ET

Number:11096142
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