- Company Overview for PROVIDIA AGENCIES LIMITED (07099752)
- Filing history for PROVIDIA AGENCIES LIMITED (07099752)
- People for PROVIDIA AGENCIES LIMITED (07099752)
- More for PROVIDIA AGENCIES LIMITED (07099752)
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
|
|
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
|
|
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 7 March 2014
|
|
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 |