About

Registered Number: 07255877
Date of Incorporation: 17/05/2010 (14 years and 11 months ago)
Company Status: Liquidation
Registered Address: First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire, ST4 4DB

 

Providence (Leic) Ltd was founded on 17 May 2010 and has its registered office in Stoke-On-Trent, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESSA, Mohyuddin 24 January 2015 - 1
ATHARA, Gulambhai Ahmedbhai Adambhai 17 May 2010 19 May 2015 1
SALEH, Abdul 24 January 2015 31 July 2015 1

Filing History

Document Type Date
LIQ14 - N/A 19 September 2020
CVA4 - N/A 16 December 2019
AD01 - Change of registered office address 21 November 2019
LIQ03 - N/A 30 September 2019
CVA3 - N/A 06 March 2019
LIQ03 - N/A 31 October 2018
CVA3 - N/A 09 March 2018
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 March 2017
F10.2 - N/A 23 November 2016
F10.2 - N/A 23 November 2016
AD01 - Change of registered office address 21 November 2016
RESOLUTIONS - N/A 14 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2016
4.20 - N/A 14 September 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 01 March 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 February 2016
2.33B - N/A 02 June 2015
AR01 - Annual Return 05 May 2015
2.24B - N/A 16 April 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
1.1 - Report of meeting approving voluntary arrangement 02 February 2015
AA - Annual Accounts 15 December 2014
AA - Annual Accounts 15 December 2014
AA - Annual Accounts 15 December 2014
2.23B - N/A 03 December 2014
2.17B - N/A 14 November 2014
2.16B - N/A 28 October 2014
AD01 - Change of registered office address 03 October 2014
2.12B - N/A 02 October 2014
DISS16(SOAS) - N/A 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 20 May 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 04 October 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AA - Annual Accounts 17 February 2012
DISS40 - Notice of striking-off action discontinued 24 September 2011
AR01 - Annual Return 23 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
NEWINC - New incorporation documents 17 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.