PRODIMEX UK LIMITED

11933273 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11933273
CategoryPrivate Limited Company
Incorporated08 Apr 2019
Age5 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

PRODIMEX UK LIMITED is an active private limited company with number 11933273. It was incorporated 5 years, 1 month, 7 days ago, on 08 April 2019. The company address is 11933273 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 11933273 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-12-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-14

Officer name: Galina Todorova Dancheva

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-14

Psc name: Galina Todorova Dancheva

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

Old address: 413a Chingford Road London E17 5AF England

Change date: 2022-03-11

New address: 9 Fishers Lane London W4 1RX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Old address: 9 Fishers Lane London W4 1RX England

Change date: 2021-03-17

New address: 413a Chingford Road London E17 5AF

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2021

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Galina Todorova Dancheva

Appointment date: 2020-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2021

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-10

Psc name: Galina Todorova Dancheva

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2021

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radko Todorov Tsvetkov

Termination date: 2020-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2021

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-10

Psc name: Radko Todorov Tsvetkov

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Radko Todorov Tsvetkov

Notification date: 2020-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Atanas Goranov

Cessation date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Old address: 100 Victoria Street Gillingham Kent ME7 1EL

New address: 9 Fishers Lane London W4 1RX

Change date: 2020-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Radko Todorov Tsvetkov

Appointment date: 2020-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atanas Goranov

Termination date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

New address: 100 Victoria Street Gillingham Kent ME7 1EL

Change date: 2020-07-23

Old address: 9 Fishers Lane London W4 1RX England

Documents

View document PDF

Incorporation company

Date: 08 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FJW CONSULTANTS LTD

46 GREGORY ROAD,ROMFORD,RM6 5JJ

Number:10931320
Status:ACTIVE
Category:Private Limited Company

LAYERTHORPE MANAGEMENT COMPANY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:04892507
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MJJ CARPENTRY LTD

109 CHAPEL LANE,HIGH WYCOMBE,HP12 4BY

Number:09979423
Status:ACTIVE
Category:Private Limited Company

NIGORI LTD

32-33 JEWRY STREET,WINCHESTER,SO23 8RY

Number:11884555
Status:ACTIVE
Category:Private Limited Company

NUVIA NETWORKS LIMITED

UNIT 1, GENESIS BUSINESS PARK,WOKING,GU21 5RW

Number:09659105
Status:ACTIVE
Category:Private Limited Company

PREMIER LIFE SOLUTIONS LTD

CONCORD HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:07723648
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