PROCESS INNOVATION FACTORY LTD

101 Cavendish Avenue, Harrow, HA1 3RF, Middlesex
StatusDISSOLVED
Company No.10974617
Category
Incorporated21 Sep 2017
Age6 years, 8 months
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 26 days

SUMMARY

PROCESS INNOVATION FACTORY LTD is an dissolved with number 10974617. It was incorporated 6 years, 8 months ago, on 21 September 2017 and it was dissolved 1 year, 26 days ago, on 25 April 2023. The company address is 101 Cavendish Avenue, Harrow, HA1 3RF, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Harchit Ranjan Chawla

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Jakub Maciej Wachocki

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: 101 Cavendish Avenue Harrow Middlesex HA1 3RF

Old address: PO Box 4385 10974617: Companies House Default Address Cardiff CF14 8LH

Change date: 2020-02-12

Documents

View document PDF

Default companies house registered office address applied

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: RP05

Change date: 2020-01-15

Default address: PO Box 4385, 10974617: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Colmer

Termination date: 2019-10-14

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Colmer

Change date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jakub Maciej Wachocki

Change date: 2019-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Mr Harchit Ranjan Chawla

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Mr Jakub Maciej Wachocki

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-08

Officer name: Mr Matthew James Colmer

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jakub Maciej Wachocki

Change date: 2018-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jakub Maciej Wachocki

Change date: 2018-02-05

Documents

View document PDF

Incorporation company

Date: 21 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMANTE EXPRESS LTD

117 CHARLOTTE ROAD,SHEFFIELD,S2 4EQ

Number:11694768
Status:ACTIVE
Category:Private Limited Company

HULL CITYCARE (FUNDCO 5) LIMITED

GENEVA WAY BUSINESS PARK,HULL,HU7 0DG

Number:07766240
Status:ACTIVE
Category:Private Limited Company

MIKE SNAPE CONSULTING LIMITED

24 CURZON PARK NORTH,CHESTER,CH4 8AR

Number:10520929
Status:ACTIVE
Category:Private Limited Company

PJ COSMO LTD

TEXCEL BUSINESS PARK THAMES ROAD,DARTFORD,DA1 4TQ

Number:08390137
Status:ACTIVE
Category:Private Limited Company

RIGLON CONSULTANCY LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:07917280
Status:ACTIVE
Category:Private Limited Company

ROB HARE DESIGN LTD

3 HARDWICK ROAD,REDHILL,RH1 6NH

Number:11403754
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