Advanced company searchLink opens in new window

PRELUDE 2 LTD

Company number 06449210

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 18 February 2023
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 18 February 2022
10 Feb 2022 AD01 Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 10 February 2022
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
19 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 18 February 2021
27 Feb 2020 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Langley House Park Road East Finchley London N2 8EY on 27 February 2020
26 Feb 2020 LIQ02 Statement of affairs
26 Feb 2020 600 Appointment of a voluntary liquidator
26 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-19
17 Dec 2019 PSC01 Notification of Pauline Elizabeth Jones as a person with significant control on 10 December 2016
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 PSC04 Change of details for a person with significant control
23 Aug 2019 CH01 Director's details changed for Graham Lowman Jones on 23 August 2019
23 Aug 2019 CH01 Director's details changed for Pauline Elizabeth Jones on 23 August 2019
23 Aug 2019 PSC04 Change of details for Graham Lowman Jones as a person with significant control on 23 August 2019
17 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014