POPULAR UK PTE LIMITED
Status | DISSOLVED |
Company No. | 05209292 |
Category | Private Limited Company |
Incorporated | 18 Aug 2004 |
Age | 19 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 6 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
Dissolution application strike off company
Date: 01 Nov 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nan Lee Hu
Documents
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
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
Appoint corporate secretary company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wsm Services Limited
Documents
Termination secretary company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Douglas Barons Ltd
Documents
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
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
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
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
Appoint corporate secretary company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Douglas Barons Ltd
Documents
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
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / chee ngai / 24/07/2009
Documents
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
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
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
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
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
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/07; no change of members
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
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
Legacy
Date: 07 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/03/06--------- £ si 99999@1=99999 £ ic 1/100000
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members; amend
Documents
Legacy
Date: 28 Feb 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/05
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/05; full list of members
Documents
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
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 30/04/05
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
TOP FLOOR 4 CHURCHILL COURT,NORTH HARROW,HA2 7ST
Number: | 11262103 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMAN'S LONGRUN LANE,TAUNTON,TA1 5AY
Number: | 10973080 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LEAMAN CLOSE LEAMAN CLOSE,ROCHESTER,ME3 8EZ
Number: | 11656869 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
49 PAULS PLACE,ASHTEAD,KT21 1HN
Number: | 09798192 |
Status: | ACTIVE |
Category: | Private Limited Company |