Advanced company searchLink opens in new window

PRAETORIAN GUARDS LIMITED

Company number 06986494

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)
10 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2019 WU15 Notice of final account prior to dissolution
16 Jan 2019 WU07 Progress report in a winding up by the court
22 Jan 2018 WU07 Progress report in a winding up by the court
12 Dec 2016 AD01 Registered office address changed from 78 Alexandra Drive London SE19 1AN to 3 Field Court Gray's Inn London WC1R 5EF on 12 December 2016
09 Dec 2016 4.31 Appointment of a liquidator
30 Sep 2015 COCOMP Order of court to wind up
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
11 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Oct 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
15 Oct 2013 CH01 Director's details changed for Mr Raymond Ivor Mason on 15 October 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2013 AR01 Annual return made up to 10 August 2012 with full list of shareholders
30 Jan 2013 AD01 Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Croydon Surrey CR9 2ER England on 30 January 2013
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2012 AD01 Registered office address changed from 98 Henderson Drive Dartford Kent DA1 5JY on 14 August 2012
17 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Nov 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
05 Nov 2011 CH01 Director's details changed for Mr Raymond Ivor Mason on 10 January 2011
09 May 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Mar 2011 AD01 Registered office address changed from Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 24 March 2011
03 Feb 2011 AD01 Registered office address changed from 98 Henderson Drive Dartford Kent DA1 5JY United Kingdom on 3 February 2011
06 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders