This company is commonly known as Principled Investment Proposals Limited. The company was founded 15 years ago and was given the registration number 06674650. The firm's registered office is in BRIGHTON. You can find them at 100 Church Street, , Brighton, East Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PRINCIPLED INVESTMENT PROPOSALS LIMITED |
---|---|---|
Company Number | : | 06674650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2008 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Church Street, Brighton, East Sussex, BN1 1UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Bramble Rise, Westdene, Brighton, United Kingdom, BN1 5GE | Secretary | 18 August 2008 | Active |
56 Bramble Rise, Brighton, BN1 5GF | Director | 18 August 2008 | Active |
63, Bramble Rise, Westdene, Brighton, Uk, BN1 5GE | Director | 18 August 2008 | Active |
63, Bramble Rise, Westdene, Brighton, Uk, BN1 5GE | Director | 18 August 2008 | Active |
Mr Michael Edward Deller | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Address | : | Unit 5, Little Reed Street, Hull, HU2 8JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-19 | Resolution | Resolution. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-07-01 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-02-25 | Gazette | Gazette notice voluntary. | Download |
2020-02-18 | Dissolution | Dissolution application strike off company. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Accounts | Change account reference date company previous extended. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.