PREDPOL LTD.

11th Floor Whitefriars Lewins Mead, Bristol, BS1 2NT
StatusDISSOLVED
Company No.08175811
CategoryPrivate Limited Company
Incorporated10 Aug 2012
Age11 years, 11 months
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 3 months, 18 days

SUMMARY

PREDPOL LTD. is an dissolved private limited company with number 08175811. It was incorporated 11 years, 11 months ago, on 10 August 2012 and it was dissolved 3 years, 3 months, 18 days ago, on 23 March 2021. The company address is 11th Floor Whitefriars Lewins Mead, Bristol, BS1 2NT.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Radius Commercial Services Limited

Termination date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Brian Allan Macdonald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Allan Macdonald

Appointment date: 2016-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Keith Samuels

Termination date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Radius Commercial Services Limited

Appointment date: 2016-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Radius (Europe) Limited

Termination date: 2016-02-08

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Aug 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-05-21

Officer name: High Street Partners Europe Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-01

Old address: 34 Dover Street 5Th Floor London W1S 4NG United Kingdom

New address: 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caleb Baskin

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Keith Samuels

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 10 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

150 ELMINGTON ROAD FREEHOLD LIMITED

150 ELMINGTON ROAD,LONDON,SE5 7RA

Number:09657247
Status:ACTIVE
Category:Private Limited Company

CISTEMS LIMITED

9 CRADOCK DRIVE,LOUGHBOROUGH,LE12 8ER

Number:07999153
Status:ACTIVE
Category:Private Limited Company

GO & PARTNERS HOLDING LTD

1 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT

Number:11238874
Status:ACTIVE
Category:Private Limited Company

HEATHSIDE HAVEN LIMITED

30 BRIDGE STREET,THETFORD,IP24 3AG

Number:07188399
Status:ACTIVE
Category:Private Limited Company

POWER RECRUITS LTD

16 BARK STREET,BOLTON,BL1 2AX

Number:11296777
Status:ACTIVE
Category:Private Limited Company

SPACE ART INTERIORS DESIGN LTD

9 PRESCOTT STREET,BOLTON,BL3 3LZ

Number:11379903
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