P WINDUP1 LIMITED
Status | DISSOLVED |
Company No. | 11857274 |
Category | Private Limited Company |
Incorporated | 04 Mar 2019 |
Age | 5 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 9 months, 27 days |
SUMMARY
P WINDUP1 LIMITED is an dissolved private limited company with number 11857274. It was incorporated 5 years, 2 months, 19 days ago, on 04 March 2019 and it was dissolved 2 years, 9 months, 27 days ago, on 27 July 2021. The company address is Aurora House Deltic Avenue Aurora House Deltic Avenue, Milton Keynes, MK13 8LW, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Termination director company with name termination date
Date: 30 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christa Miller
Termination date: 2019-09-26
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
New address: Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
Change date: 2019-10-16
Old address: 1 King William Street London EC4N 7AR United Kingdom
Documents
Legacy
Date: 17 May 2019
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr paul barry
Documents
Appoint person director company with name date
Date: 07 May 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-17
Officer name: Mr Christopher Herwig
Documents
Termination director company with name termination date
Date: 07 May 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Harrison
Termination date: 2019-04-17
Documents
Termination director company with name termination date
Date: 07 May 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Barry
Termination date: 2019-04-17
Documents
Appoint person director company with name date
Date: 07 May 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christa Miller
Appointment date: 2019-04-17
Documents
Resolution
Date: 02 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 02 May 2019
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07101774 |
Status: | ACTIVE |
Category: | Private Limited Company |
134E KINGSLAND ROAD,LONDON,E2 8DY
Number: | 11412584 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAPFROG PROPERTIES EUROPE LIMITED
C/O HARNETT ACCOUNTANTS. 46-50 COOMBE ROAD,NEW MALDEN,KT3 4QF
Number: | 05372925 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GUILD STREET,STRATFORD-UPON-AVON,CV37 6QY
Number: | 11369809 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARK'S HOUSE,DUKINFIELD,SK16 4PL
Number: | 10400360 |
Status: | ACTIVE |
Category: | Private Limited Company |
140C UPPER GROSVENOR ROAD,TUNBRIDGE WELLS,TN1 2EX
Number: | 10281634 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |