- Company Overview for PRAETORIAN GUARDS LIMITED (06986494)
- Filing history for PRAETORIAN GUARDS LIMITED (06986494)
- People for PRAETORIAN GUARDS LIMITED (06986494)
- Insolvency for PRAETORIAN GUARDS LIMITED (06986494)
- More for PRAETORIAN GUARDS LIMITED (06986494)
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
|
|
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
|
|
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 |