THE PRESS INDEX LTD

5 Albert Road, Southsea, PO5 2SE, Hampshire, England
StatusDISSOLVED
Company No.10935713
CategoryPrivate Limited Company
Incorporated29 Aug 2017
Age6 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 26 days

SUMMARY

THE PRESS INDEX LTD is an dissolved private limited company with number 10935713. It was incorporated 6 years, 10 months, 6 days ago, on 29 August 2017 and it was dissolved 1 year, 1 month, 26 days ago, on 09 May 2023. The company address is 5 Albert Road, Southsea, PO5 2SE, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Ms Nina Elaine Sawetz

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Ms Nina Elaine Sawetz

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

Old address: Square Accounting 5 Albert Road Southsea Hampshire PO5 2SE England

New address: 5 Albert Road Southsea Hampshire PO5 2SE

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-28

Officer name: Ms Nina Elaine Sawetz

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-28

Psc name: Ms Nina Elaine Sawetz

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: April Cottage Pimlico Farm Tusmore Bicester Oxfordshire OX27 7SL United Kingdom

New address: Square Accounting 5 Albert Road Southsea Hampshire PO5 2SE

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Ms Nina Elaine Sawetz

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALLENGE LIFE LIMITED

BOARDMAN HOUSE 64 BROADWAY,LONDON,E15 1NT

Number:06655625
Status:ACTIVE
Category:Private Limited Company

CLEEVELAND CONSULTING LIMITED

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:11106936
Status:ACTIVE
Category:Private Limited Company

FINDANDSEEK LIMITED

LODDON HOUSE,BASINGSTOKE,RG24 8ET

Number:11533682
Status:ACTIVE
Category:Private Limited Company

GALWAY GOURMET LIMITED

64 JANE STREET,EDINBURGH,EH6 5HG

Number:SC322321
Status:ACTIVE
Category:Private Limited Company

GRAHAM SYKES HOLDINGS LIMITED

28 ALEXANDRA TERRACE,,EX8 1BD

Number:06445535
Status:ACTIVE
Category:Private Limited Company

IMPORT AGENT LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL029891
Status:ACTIVE
Category:Limited Partnership

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