General information

Name:

Pintar Rapido Limited

Office Address:

Flat 2 16 Palace Gardens Terrace W8 4RP London

Number: 07516715

Incorporation date: 2011-02-03

Dissolution date: 2021-01-26

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07516715 fourteen years ago, Pintar Rapido Ltd had been a private limited company until 26th January 2021 - the day it was officially closed. The official mailing address was Flat 2, 16 Palace Gardens Terrace London. It was known under the name Horta until 7th November 2012, then it got changed to Newgoodeverything. The last was known under the name occurred on 14th November 2012.

Roger B. was the company's director, arranged to perform management duties in 2011 in February.

Roger B. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Pintar Rapido Ltd 2012-11-14
  • Newgoodeverything Ltd 2012-11-07
  • Horta Ltd 2011-02-03

Financial data based on annual reports

Company staff

Roger B.

Role: Director

Appointed: 03 February 2011

Latest update: 14 February 2025

People with significant control

Roger B.
Notified on 6 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 20 March 2021
Confirmation statement last made up date 06 February 2020
Annual Accounts 13 November 2012
Start Date For Period Covered By Report 2011-02-03
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 13 November 2012
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 10 December 2013
Annual Accounts 13 December 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 13 December 2014
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
9
Company Age

Similar companies nearby

Closest companies