PROCELLA INVESTMENTS LLC

1201 North Market Street 1201 North Market Street, New Castle County, 19 801, Delaware
StatusCONVERTED-CLOSED
Company No.FC030525
Category
Incorporated07 Jun 2011
Age13 years, 1 month, 1 day
JurisdictionUnited Kingdom
Dissolution25 Apr 2019
Years5 years, 2 months, 13 days

SUMMARY

PROCELLA INVESTMENTS LLC is an converted-closed with number FC030525. It was incorporated 13 years, 1 month, 1 day ago, on 07 June 2011 and it was dissolved 5 years, 2 months, 13 days ago, on 25 April 2019. The company address is 1201 North Market Street 1201 North Market Street, New Castle County, 19 801, Delaware.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 25 Apr 2019

Category: Dissolution

Type: OSDS01

Company number: FC030525

Branch number: BR015522

Close date: 2019-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Carl Thomas Senior

Appointment date: 2017-03-20

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2017-03-20

Officer name: Carl Thomas Senior

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR015522

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015522 Person Authorised to Represent terminated 25/01/2017 abhinav kumar shah

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Mar 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Abhinav Kumar Shah

Termination date: 2017-01-25

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Feb 2017

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Brittain Voisey

Appointment date: 2016-02-22

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Nov 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Vishal Shah

Appointment date: 2016-10-05

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-10-05

Officer name: Vishal Shah

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR015522

Documents

View document PDF

Termination person authorised overseas company

Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015522 Person Authorised to Accept terminated 23/09/2016 atanas jordanov

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Atanas Jordanov

Termination date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-02-22

Officer name: Patrick Brittain Voisey

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR015522

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Brittain Voisey

Appointment date: 2016-02-22

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-02-22

Officer name: Christopher Patrick Le Neve Foster

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR015522

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher Patrick Le Neve Foster

Appointment date: 2016-02-22

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015522 Person Authorised to Represent terminated 17/02/2016 barrie hill

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Barrie Hill

Termination date: 2016-02-17

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015522 Person Authorised to Represent terminated 17/02/2016 colin gyte

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Colin Gyte

Termination date: 2016-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Jun 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Colin Gyte

Appointment date: 2015-03-13

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Jun 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2015-03-13

Officer name: Colin Gyte

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR015522

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jonathan Mark Huckle

Termination date: 2015-03-12

Documents

View document PDF

Termination person authorised overseas company

Date: 10 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015522 Person Authorised to Represent terminated 12/03/2015 jonathan mark huckle

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person authorised overseas company with change date

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Atanas Jordanov

Branch number: BR015522

Officer address: 1 Churchill Place, London, E14 5Hp, United Kingdom

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Mr Atanas Jordanov

Documents

View document PDF

Termination person authorised overseas company

Date: 12 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR015522 Person Authorised to Represent terminated 02/04/2013 daniel martin bult cook

Documents

View document PDF

Termination person director overseas company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Daniel Cook

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 12 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-04-02

Officer name: Barrie Hill

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR015522

Documents

View document PDF

Appoint person director overseas company

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Barrie Hill

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2011-12-31

Documents

View document PDF

Register overseas company

Date: 29 Nov 2011

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Nov 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Huckle Jonathan Mark 1 Churchill Place London E14 5HP

Branch number: BR015522

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Nov 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Shah Abhinav Kumar 1 Churchill Place London E14 5HP

Branch number: BR015522

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Nov 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Cook Daniel Martin Bult 1 Churchill Place London E14 5HP

Branch number: BR015522

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Nov 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Jordanov Atanas 1 Churchill Place London E14 5HP

Branch number: BR015522

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Nov 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Barcosec Limited 1 Churchill Place London E14 5HP

Branch number: BR015522

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 29 Nov 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Barcosec Limited 1 Churchill Place London E14 5HP

Branch number: BR015522

Documents

View document PDF


Some Companies

BBB FOODS

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SL005258
Status:ACTIVE
Category:Limited Partnership

CSH1 LTD

2 PEGHAM COPSE,FAREHAM,PO15 6RX

Number:11169538
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GANLEY LEISURE LIMITED

THE BEACON,BURTON-ON-TRENT,DE13 0AJ

Number:10713885
Status:ACTIVE
Category:Private Limited Company

GMB DECORATING SOLUTIONS LTD

UNIT 1 WHITE KNIGHTS FARM,HARTLEY WINTNEY, HOOK,RG27 8JN

Number:11747627
Status:ACTIVE
Category:Private Limited Company

OCEAN COACHWORKS (BRIGHTON) LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE,BRIGHTON,BN1 2RT

Number:01172289
Status:LIQUIDATION
Category:Private Limited Company

R CREASEY TRANSPORT LIMITED

194 CEMETERY ROAD,ROTHERHAM,S63 6HX

Number:06807240
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