This company is commonly known as Providero Limited. The company was founded 7 years ago and was given the registration number 10304003. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 14 Castle Street, Liverpool, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | PROVIDERO LIMITED |
---|---|---|
Company Number | : | 10304003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 July 2016 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 14 Castle Street, Liverpool, L2 0NE | Director | 29 July 2016 | Active |
2nd Floor, 14 Castle Street, Liverpool, L2 0NE | Director | 29 July 2016 | Active |
Mrs Elinor Catherine Hughes | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
Nature of control | : |
|
Mr Jonathan Robert Hughes | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-20 | Resolution | Resolution. | Download |
2020-01-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Accounts | Change account reference date company previous extended. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.