PRUDENTIAL (NETHERLANDS) B.V.

Branch Registration Branch Registration, Netherlands
StatusCONVERTED-CLOSED
Company No.FC024360
Category
Incorporated18 Jun 2002
Age21 years, 11 months, 3 days
JurisdictionUnited Kingdom
Dissolution25 Mar 2017
Years7 years, 1 month, 27 days

SUMMARY

PRUDENTIAL (NETHERLANDS) B.V. is an converted-closed with number FC024360. It was incorporated 21 years, 11 months, 3 days ago, on 18 June 2002 and it was dissolved 7 years, 1 month, 27 days ago, on 25 March 2017. The company address is Branch Registration Branch Registration, Netherlands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 25 Mar 2017

Category: Dissolution

Type: OSDS01

Branch number: BR006929

Company number: FC024360

Close date: 2016-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Jul 2014

Action Date: 03 Jul 2007

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Michael Crossley

Termination date: 2007-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change company details overseas company

Date: 31 Dec 2009

Category: Other

Type: OSCH02

Change address: Ic Change 16/12/09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director kevin page

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir appointed 14/01/08 page kevin melville muswell hill london

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 14/01/08 prudential corporation holdings

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 28/07/06 smitherman-cairns jonathan

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 28/07/06 smitherman-cairns john

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 28/07/06 martin david charles new malden surrey

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 17/11/05 smitherman-cairns john

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 10/11/05 smitherman-cairns john kent ME15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 26/09/03 doyle david colin

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 26/09/03 morbey mark geoffrey watford WD17

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 10/03/03 broadley philiparthur john

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 10/03/03 prudential corporation holdings london EC4R 0HH

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Incorporation

Type: BR1-PAR

Description: BR006929 par appointed crossley andrew michael beaufort cottage claremont road marlow buckinghamshire SL7 1BW

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Incorporation

Type: BR1-PAR

Description: BR006929 par appointed broadley philip arthur john 5 ernle road london SW20 0HH

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Incorporation

Type: BR1-PAR

Description: BR006929 par appointed doyle david colin 19 belsize park gardens london NW3 4JG

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Incorporation

Type: BR1-BCH

Description: BR006929 registered

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

Number:CE013916
Status:ACTIVE
Category:Charitable Incorporated Organisation

COAST COMMUNICATIONS & MARKETING LTD

UNIT 5 UNIT 5 BRISTON ORCHARD,SALTASH,PL12 6RQ

Number:05645067
Status:ACTIVE
Category:Private Limited Company

HYDROTECH SERVICES LIMITED

UNIT 4, HOME FARM PETERSFIELD ROAD,ALRESFORD,SO24 0EF

Number:02903908
Status:ACTIVE
Category:Private Limited Company

I LOVE CHAII LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11754782
Status:ACTIVE
Category:Private Limited Company

MAXI LIVING LIMITED

VICTORIA HOUSE 4TH FLOOR,CHELMSFORD,CM1 1JR

Number:09000198
Status:ACTIVE
Category:Private Limited Company

ORDAN UK CROUCH END LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:10875424
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