PRINCIPIA CONSULTING LIMITED

The Old Exchange The Old Exchange, Southend-On-Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.04452580
CategoryPrivate Limited Company
Incorporated31 May 2002
Age22 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution07 Feb 2012
Years12 years, 4 months, 26 days

SUMMARY

PRINCIPIA CONSULTING LIMITED is an dissolved private limited company with number 04452580. It was incorporated 22 years, 1 month, 4 days ago, on 31 May 2002 and it was dissolved 12 years, 4 months, 26 days ago, on 07 February 2012. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 07 Feb 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2011

Action Date: 23 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2011

Action Date: 23 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2010

Action Date: 23 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2010

Action Date: 23 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2009

Action Date: 23 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-23

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 07 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 07/07/2008 from 17-19 cockspur street london SW1Y 5BL

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2008

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director nigel peck

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 26/02/07 from: suite 1.18 25 floral street covent garden london WC26 9DS

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 02/08/06 from: 4TH floor 17-19 cockspur street london SW1Y 5BL

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/02/05--------- £ si 224@1=224 £ ic 1000/1224

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/11/04

Documents

View document PDF

Resolution

Date: 07 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 20/09/04 from: fenchurch house 4TH floor 136-138 minories london EC3N 1NT

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 31/07/03

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 16/01/03 from: informatica group suite 2 3RD floor 6 lloyds avenue london EC3N 3AX

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 19/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 29/07/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/07/02

Documents

View document PDF

Resolution

Date: 05 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed india promotions LIMITED\certificate issued on 02/08/02

Documents

View document PDF

Incorporation company

Date: 31 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A FELLOWS CONSULTANCIES LTD

62 HONEYBOURNE ROAD,HALESOWEN,B63 3EY

Number:10204544
Status:ACTIVE
Category:Private Limited Company

CAFFYN FAMILY HOLDINGS LIMITED

6 HOLBROOK CLOSE,EAST SUSSEX,BN20 7JT

Number:00705223
Status:ACTIVE
Category:Private Limited Company

GOLDBLATT & CO. LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:05081556
Status:ACTIVE
Category:Private Limited Company

GRETNA GREEN WEDDINGS LIMITED

FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ

Number:SC386419
Status:ACTIVE
Category:Private Limited Company

JACK OUTSIDE THE BOX LIMITED

36 THE MAPLES,CHOBHAM,GU24 8RS

Number:10851232
Status:ACTIVE
Category:Private Limited Company

SATURN BUILDING AND MAINTENANCE LTD

68 HAWKESYARD ROAD,BIRMINGHAM,B24 8LE

Number:11474178
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