PRESUB LIMITED

83 Ducie Street, Manchester, M1 2JQ, England
StatusDISSOLVED
Company No.10500963
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 9 months

SUMMARY

PRESUB LIMITED is an dissolved private limited company with number 10500963. It was incorporated 7 years, 7 months, 9 days ago, on 29 November 2016 and it was dissolved 4 years, 9 months ago, on 08 October 2019. The company address is 83 Ducie Street, Manchester, M1 2JQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Change date: 2019-05-21

Old address: 9-11 Peckover Street Little Germany Bradford BD1 5BD United Kingdom

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Hepburn

Notification date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Hepburn

Appointment date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek Summer

Cessation date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Summer

Termination date: 2018-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek Summer

Notification date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Summer

Appointment date: 2018-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-14

Old address: R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom

New address: 9-11 Peckover Street Little Germany Bradford BD1 5BD

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Goldchild Limited

Cessation date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adalt Hussain

Termination date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Goldchild Limited

Termination date: 2018-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: 292 Whalley Range Blackburn BB1 6NL United Kingdom

New address: R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIMORE WHARF TWO LIMITED

1 LAYBOURNE HOUSE,LONDON,E14 9UH

Number:07266785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DONALD'S RIGGING SERVICES LTD

ACUMEN HOUSE,PETERHEAD,AB42 1WN

Number:SC440559
Status:ACTIVE
Category:Private Limited Company

ELISETECH LTD

POVEY LITTLE,SIDCUP,DA14 4DT

Number:10639988
Status:ACTIVE
Category:Private Limited Company

G.B. COURIERS LIMITED

1 GROVE PLACE,BEDFORDSHIRE,MK40 3JJ

Number:02776511
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE DEMOLITION CONTRACTORS LTD

2A NORTH STREET,GRANTHAM,NG31 6NU

Number:11667158
Status:ACTIVE
Category:Private Limited Company

ONESEVEN BRANDS LIMITED

16 KIRKLAKE ROAD,FORMBY,L37 2JE

Number:11405248
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