P E S TRADING UK LIMITED

Unit 3 Leaside Business Centre Unit 3 Leaside Business Centre, Enfield, EN3 7BJ, Middlesex
StatusDISSOLVED
Company No.07391432
CategoryPrivate Limited Company
Incorporated29 Sep 2010
Age13 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution14 Nov 2017
Years6 years, 7 months, 22 days

SUMMARY

P E S TRADING UK LIMITED is an dissolved private limited company with number 07391432. It was incorporated 13 years, 9 months, 7 days ago, on 29 September 2010 and it was dissolved 6 years, 7 months, 22 days ago, on 14 November 2017. The company address is Unit 3 Leaside Business Centre Unit 3 Leaside Business Centre, Enfield, EN3 7BJ, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 14 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

Old address: Park House 26 North End Road London NW11 7PT

New address: Unit 3 Leaside Business Centre Millmarsh Lane Enfield Middlesex EN3 7BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-05

Old address: Park House 26 North End Road London NW11 7PT England

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-05

Old address: Unit 3 Leaside Business Centre Millmarsh Lane Enfield Middlesex EN3 7BJ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-26

Old address: Park House 26 North End Road London NW11 7PT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2011

Action Date: 21 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-21

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jethinder Singh Lohia

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Daryanani

Documents

View document PDF

Incorporation company

Date: 29 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKHTAR'S SOLUTIONS LIMITED

27-37 STATION ROAD,HAYES,UB3 4DX

Number:08376727
Status:ACTIVE
Category:Private Limited Company

ALISON ACLAND TRADING LIMITED

STELLAR ASSET MANAGEMENT KENDAL HOUSE,LONDON,W1S 2XA

Number:09193994
Status:ACTIVE
Category:Private Limited Company

ALL BLACK CABS (KNOWSLEY) LIMITED

17 WARRINGTON ROAD,MERSEYSIDE,L34 5QX

Number:01287823
Status:ACTIVE
Category:Private Limited Company

EXQUISITE DELI LTD

26 MAYFIELD AVENUE,LONDON,W13 9UR

Number:07634965
Status:ACTIVE
Category:Private Limited Company

J.M. BOWLER LIMITED

16 LIME TREE DRIVE, FARNDON,CHESHIRE,CH3 6PN

Number:05468995
Status:ACTIVE
Category:Private Limited Company

SIHC LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11444874
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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