Advanced company searchLink opens in new window

PROVIDIA AGENCIES LIMITED

Company number 07099752

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2018 AP03 Appointment of Mr Mark Nicholas Watson-Mitchell as a secretary on 13 September 2018
13 Sep 2018 TM02 Termination of appointment of Lucy Jane Watson-Mitchell as a secretary on 13 September 2018
13 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
26 Apr 2018 AAMD Amended total exemption small company accounts made up to 31 December 2015
26 Apr 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
05 Oct 2017 PSC01 Notification of Matthew James Edward Partner as a person with significant control on 13 July 2017
05 Oct 2017 PSC01 Notification of Kate Annabel Watson-Mitchell as a person with significant control on 13 July 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 28 September 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
19 Jul 2017 CH03 Secretary's details changed for Miss Lucy Jane Watson-Mitchell on 9 August 2016
19 Jul 2017 TM01 Termination of appointment of Tamara Sarah Mckenzie as a director on 13 July 2017
19 Jul 2017 CH03 Secretary's details changed for Mrs Lucy Jane Scragg on 16 April 2016
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 AD01 Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to The Colchester Centre Hawkins Road Colchester CO2 8JX on 12 April 2016
17 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 27,027.025
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 27,027.025
12 May 2015 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 27,025.025
03 Dec 2014 TM01 Termination of appointment of Kevin Morris Sinclair as a director on 1 December 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013