POPULAR UK PTE LIMITED

Connect House 133-137 Alexandra Road Connect House 133-137 Alexandra Road, London, SW19 7JY
StatusDISSOLVED
Company No.05209292
CategoryPrivate Limited Company
Incorporated18 Aug 2004
Age19 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years6 months, 6 days

SUMMARY

POPULAR UK PTE LIMITED is an dissolved private limited company with number 05209292. It was incorporated 19 years, 11 months, 18 days ago, on 18 August 2004 and it was dissolved 6 months, 6 days ago, on 30 January 2024. The company address is Connect House 133-137 Alexandra Road Connect House 133-137 Alexandra Road, London, SW19 7JY.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-12

Psc name: Cheng Ngok Chou

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-12

Psc name: Nan Lee Hu

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-12

Officer name: Cheng Ngok Chou

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-12

Officer name: Nan Lee Hu

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-18

Officer name: Cheng Ngok Chou

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-18

Officer name: Cheng Ngok Chou

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-18

Officer name: Nan Lee Hu

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-03-16

Officer name: Wsm Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-18

Old address: Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE

New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 21 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-21

Officer name: Cheng Ngok Chou

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 21 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-21

Officer name: Nan Lee Hu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Cheng Ngok Chou

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Cheng Ngok Chou

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nan Lee Hu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wsm Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Barons Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-10

Old address: C/O Douglas Barons Highlands House 165 the Broadway Wimbledon London Sw19 Ine Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Cheng Ngok Chou

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Douglas Barons Ltd

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chee Ngai

Documents

Accounts with accounts type full

Date: 07 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / chee ngai / 24/07/2009

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from douglas barons highlands house 165 the broadway wimbledon london SW19 1NE

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 01/04/2009 from c/o douglas barons LTD collingham house gladstone road wimbledon london SW19 1QT

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 18/07/07 from: cygnet house 98 graham road wimbledon london SW19 3SS

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 07/03/06--------- £ si 99999@1=99999 £ ic 1/100000

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/05

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 07/10/05 from: 590 green lanes london N13 5RY

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMOOR LIMITED

TOP FLOOR 4 CHURCHILL COURT,NORTH HARROW,HA2 7ST

Number:11262103
Status:ACTIVE
Category:Private Limited Company

CREAM IV LIMITED

NORMAN'S LONGRUN LANE,TAUNTON,TA1 5AY

Number:10973080
Status:ACTIVE
Category:Private Limited Company

GS MAINTENANCE SERVICES LTD

14 LEAMAN CLOSE LEAMAN CLOSE,ROCHESTER,ME3 8EZ

Number:11656869
Status:ACTIVE
Category:Private Limited Company

L.C.BYASS LIMITED

REGENTS COURT,HULL,HU2 8BA

Number:00825622
Status:ACTIVE
Category:Private Limited Company

THE ALFRED PUBLIC HOUSE LIMITED

THE STABLES,ALTON,GU34 1HG

Number:07020953
Status:ACTIVE
Category:Private Limited Company

THERAPY FIRST LIMITED

49 PAULS PLACE,ASHTEAD,KT21 1HN

Number:09798192
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