PBSA PITTODRIE STREET UK LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusLIQUIDATION
Company No.10951750
CategoryPrivate Limited Company
Incorporated07 Sep 2017
Age6 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

PBSA PITTODRIE STREET UK LIMITED is an liquidation private limited company with number 10951750. It was incorporated 6 years, 8 months, 23 days ago, on 07 September 2017. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-20

Old address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: RP04SH01

Capital : 2 GBP

Date: 2023-12-04

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-04

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Gallop

Termination date: 2023-01-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109517500003

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Roost Uk Gp Limited

Notification date: 2022-12-23

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven David Towler

Change date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven David Towler

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Gallop

Appointment date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Jonathan Henry Hire

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Nathan Paul Goddard

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeannie Chun Yee Wong

Termination date: 2022-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-23

Psc name: Brookfield Asset Management Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabel Rose Peacock

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Mr Mark Stuart Allnutt

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Marie Russell

Appointment date: 2022-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109517500002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109517500001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intertrust (Uk) Limited

Termination date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Old address: 1 Bartholomew Lane London EC2N 2AX England

New address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT

Change date: 2021-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 27 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 27 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-12

Officer name: Mr Jonathan Henry Hire

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Henry Hire

Change date: 2020-06-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust (Uk) Limited

Change date: 2020-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-12

Officer name: Nathan Paul Goddard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-27

Old address: 35 Great St Helen's London EC3A 6AP United Kingdom

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2019

Action Date: 20 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-20

Charge number: 109517500003

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Kevin O'donnell Mccrain

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Paul Inglett

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeannie Chun Yee Wong

Appointment date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Johanna Adomait

Termination date: 2018-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Mr Kevin O'donnell Mccrain

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Natalie Johanna Adomait

Change date: 2018-08-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-07

Charge number: 109517500002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-07

Charge number: 109517500001

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Jeannie Chun Yee Wong

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Henry Hire

Appointment date: 2018-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Timothy John Butler

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Inglett

Appointment date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nathan Paul Goddard

Appointment date: 2018-03-28

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 07 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYAKI GROUP LTD

104 COOPER STREET,STOCKPORT,SK7 4LA

Number:11674335
Status:ACTIVE
Category:Private Limited Company

GLOBAL ECO TECH LIMITED

37 STRETTON MANSIONS,LONDON,SE8 3JP

Number:10168636
Status:ACTIVE
Category:Private Limited Company

HNPTECH UK LIMITED

38 MANOR FARM DRIVE,LONDON,E4 6HJ

Number:10940612
Status:ACTIVE
Category:Private Limited Company

LANDLINK LTD

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:01668360
Status:ACTIVE
Category:Private Limited Company

NEEKS DARLING DESIGNS LTD

30 BYRON WAY,WEST DRAYTON,UB7 9JD

Number:11697653
Status:ACTIVE
Category:Private Limited Company

PULSE INTERIOR SYSTEMS LIMITED

2 ST MARTINS WAY,YEOVIL,BA20 2TP

Number:10773540
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