This company is commonly known as Producer Holdings 2 Limited. The company was founded 5 years ago and was given the registration number 11439906. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 26 Old Brompton Road, , Kingston Upon Thames, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PRODUCER HOLDINGS 2 LIMITED |
---|---|---|
Company Number | : | 11439906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Old Brompton Road, Kingston Upon Thames, United Kingdom, SW7 3DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Old Brompton Road, Kingston Upon Thames, United Kingdom, SW7 3DL | Secretary | 29 June 2018 | Active |
26, Old Brompton Road, Kingston Upon Thames, United Kingdom, SW7 3DL | Director | 01 November 2019 | Active |
26, Old Brompton Road, Kingston Upon Thames, United Kingdom, SW7 3DL | Director | 29 June 2018 | Active |
26, Old Brompton Road, Kingston Upon Thames, United Kingdom, SW7 3DL | Director | 09 August 2019 | Active |
Mr Nicholas Carlino | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Old Brompton Road, Kingston Upon Thames, United Kingdom, SW7 3DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-05-01 | Miscellaneous | Court order. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2019-12-02 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-10 | Officers | Termination secretary company with name termination date. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Officers | Change person secretary company with change date. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-08-28 | Officers | Change person secretary company with change date. | Download |
2018-06-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.