PBSA FREDERICK HOUSE UK LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusLIQUIDATION
Company No.12963471
CategoryPrivate Limited Company
Incorporated20 Oct 2020
Age3 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

PBSA FREDERICK HOUSE UK LIMITED is an liquidation private limited company with number 12963471. It was incorporated 3 years, 7 months, 16 days ago, on 20 October 2020. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-20

Old address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Jessica Gallop

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 129634710001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 129634710002

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Roost Uk Gp Limited

Notification date: 2022-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brookfield Asset Management (Us) Inc.

Cessation date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven David Towler

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Gallop

Appointment date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Jonathan Henry Hire

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Paul Goddard

Termination date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Jeannie Chun Yee Wong

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Ms Isabel Rose Peacock

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stuart Allnutt

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Marie Russell

Appointment date: 2022-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2022

Action Date: 31 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 129634710002

Charge creation date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intertrust (Uk) Limited

Termination date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

New address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT

Change date: 2021-08-25

Old address: 1 Bartholomew Lane London EC2N 2AX United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2020

Action Date: 05 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-05

Charge number: 129634710001

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2020

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-12-31

Documents

View document PDF

Incorporation company

Date: 20 Oct 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEFORM TRADE LIMITED

SUITE 5, 3RD FLOOR SOVEREIGN HOUSE,LONDON,N3 1QB

Number:06974861
Status:ACTIVE
Category:Private Limited Company

BSG ENGINEERING LIMITED

99 SEAFIELD ROAD,BOURNEMOUTH,BH6 3JH

Number:06849371
Status:ACTIVE
Category:Private Limited Company

DOW CHEMICAL SERVICES UK LIMITED

STATION ROAD,HIGH PEAK,SK22 1BR

Number:07204046
Status:ACTIVE
Category:Private Limited Company

GAME LET LIMITED

15 HILLSIDE MEADOW,ELY,CB7 5PJ

Number:05541790
Status:ACTIVE
Category:Private Limited Company

LIFETIME ROOFING LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:06773270
Status:ACTIVE
Category:Private Limited Company

STEAM PIPE COMPANY LTD

FROG & BUCKET,LAUNCESTON,PL15 7LP

Number:11248294
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