PRASH TRADING LIMITED

15 Greycoat Place, London, SW1P 1SB, England
StatusDISSOLVED
Company No.11745475
CategoryPrivate Limited Company
Incorporated31 Dec 2018
Age5 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years22 days

SUMMARY

PRASH TRADING LIMITED is an dissolved private limited company with number 11745475. It was incorporated 5 years, 5 months, 12 days ago, on 31 December 2018 and it was dissolved 22 days ago, on 21 May 2024. The company address is 15 Greycoat Place, London, SW1P 1SB, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kayleigh Jungerman

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Petit

Appointment date: 2019-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-01

Officer name: Kayleigh Jungerman

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2020

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Olivier Petit

Appointment date: 2019-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kayleigh Jungerman

Cessation date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Olivier Petit

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2020

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kayleigh Jungerman

Appointment date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2020

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-31

Officer name: Antonio Carrillo

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-31

Psc name: Antonio Jose Carrillo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: 15 Greycoat Place London SW1P 1SB

Change date: 2020-05-12

Old address: 15 Greycoat Place Flat 3 London SW1P 1SB England

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-31

Psc name: Kayleigh Jungerman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: 15 Greycoat Place Flat 3 London SW1P 1SB

Change date: 2020-05-12

Old address: 313 Kilburn High Road London NW6 7FA England

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

New address: 313 Kilburn High Road London NW6 7FA

Old address: 14a Sevington Street London W9 2QN England

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Jose Carrillo

Termination date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kayleigh Jungerman

Appointment date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Old address: 14B-14D Sevington Street London W9 2QN England

Change date: 2019-03-15

New address: 14a Sevington Street London W9 2QN

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-02

Officer name: Mr Antonio Jose Carrillo

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2019

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-02

Psc name: Mr Antonio Jose Carrillo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Flat 2 99 Hamilton Terrace London London NW8 9QY United Kingdom

New address: 14B-14D Sevington Street London W9 2QN

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-08

Psc name: Antonio Carrillo

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Mr Antonio Carrillo

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-08

Officer name: Mr Antonio Carrillo

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-08

Officer name: Prashanna Vivekanandarajah

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-08

Officer name: Prashanna Vivekanandarajah

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-08

Psc name: Prashanna Vivekanandarajah

Documents

View document PDF

Incorporation company

Date: 31 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALCRAFT BROS (FUNERAL DIRECTORS) LIMITED

39 SACKVILLE ROAD,EAST SUSSEX,BN3 3WD

Number:02275733
Status:ACTIVE
Category:Private Limited Company

FAULKNER LAND LTD

8 GLENTHORNE MEWS,LONDON,W6 0LJ

Number:08585098
Status:ACTIVE
Category:Private Limited Company

JAZZ PROPERTIES LIMITED

14, OLD COMMON CLOSE,CHICHESTER,PO20 7SE

Number:10874850
Status:ACTIVE
Category:Private Limited Company

R&C BROTHERS LTD.

42 PITTS ROAD,OXFORD,OX3 8AZ

Number:09795893
Status:ACTIVE
Category:Private Limited Company

RIDGECREST WEALTH MANAGEMENT LTD

4 SHERRARD STREET,MELTON MOWBRAY,LE13 1XJ

Number:11792672
Status:ACTIVE
Category:Private Limited Company

TOBY INVESTMENTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013938
Status:ACTIVE
Category:Limited Partnership

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