PRINSEGATE PROJECT MANAGEMENT LIMITED

79 Surbiton Road, Kingston Upon Thames, KT1 2HW, England
StatusDISSOLVED
Company No.11942326
CategoryPrivate Limited Company
Incorporated12 Apr 2019
Age5 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years8 months, 12 days

SUMMARY

PRINSEGATE PROJECT MANAGEMENT LIMITED is an dissolved private limited company with number 11942326. It was incorporated 5 years, 2 months, 3 days ago, on 12 April 2019 and it was dissolved 8 months, 12 days ago, on 03 October 2023. The company address is 79 Surbiton Road, Kingston Upon Thames, KT1 2HW, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: 20 - 22 Wenlock Road London N1 7GU United Kingdom

Change date: 2023-01-04

New address: 79 Surbiton Road Kingston upon Thames KT1 2HW

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Constantine Prinse

Change date: 2021-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-16

Officer name: Mr Nicholas Constantine Prinse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom

Change date: 2020-11-16

New address: 20 - 22 Wenlock Road London N1 7GU

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Constantine Prinse

Change date: 2020-06-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-17

Psc name: Prinsegate Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

Old address: Foxwood 9 Copsem Drive Esher Surrey KT10 9HD England

New address: Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Resolution

Date: 22 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRTEES WORKWEAR LTD

UNIT24 OLIVER BUSINESS PARK,LONDON,NW10 7JB

Number:09260303
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGESHIRE CLEARANCE AND RECYCLING LTD

18A TEN MILE BANK,ELY,CB6 1EE

Number:11534397
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER SHOEMAKER LIMITED

THE ARCADE THE ARCADE,NEWBURY,RG14 5AD

Number:05040032
Status:ACTIVE
Category:Private Limited Company

COOLNOYZE VOYAGE SYSTEM LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:10220417
Status:ACTIVE
Category:Private Limited Company

HUGH AND LILYS LIMITED

101 HIGH STREET,BANGOR,BT20 5BD

Number:NI619514
Status:LIQUIDATION
Category:Private Limited Company

INNOVATION PLUMBING SERVICES LTD

62 HIGHLAND ROAD,MAIDSTONE,ME15 7QH

Number:10562185
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