This company is commonly known as Prj Limited. The company was founded 7 years ago and was given the registration number 10465104. The firm's registered office is in BIRMINGHAM. You can find them at Baldwins Holdings Limited 6th Floor Bank House, 8 Cherry Street, Birmingham, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | PRJ LIMITED |
---|---|---|
Company Number | : | 10465104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 November 2016 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baldwins Holdings Limited 6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Frederick Street, Birmingham, England, B1 3HN | Director | 16 February 2017 | Active |
19, Main Street, Hemington, Derby, United Kingdom, DE74 2RB | Director | 07 November 2016 | Active |
Mrs Pranee Rice | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Main Street, Derby, United Kingdom, DE74 2RB |
Nature of control | : |
|
Eleanor Lois White | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 2016 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27a, Lockington Lane, Derby, United Kingdom, DE74 2RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-12 | Resolution | Resolution. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2017-07-06 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-15 | Capital | Capital allotment shares. | Download |
2017-03-15 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Officers | Change person director company with change date. | Download |
2016-11-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.