- Company Overview for PRELONVRESS LTD (10618213)
- Filing history for PRELONVRESS LTD (10618213)
- People for PRELONVRESS LTD (10618213)
- More for PRELONVRESS LTD (10618213)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
20 May 2021 | DS02 | Withdraw the company strike off application | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
29 Mar 2021 | DS01 | Application to strike the company off the register | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
01 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
13 Sep 2018 | PSC07 | Cessation of Lorraine Kelly as a person with significant control on 23 March 2017 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
28 Feb 2018 | PSC01 | Notification of Warren Bagahansol as a person with significant control on 23 March 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on 9 February 2018 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Warren Bagahansol on 23 March 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on 29 August 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Lorraine Kelly as a director on 23 March 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Warren Bagahansol as a director on 23 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 40 Mouldsworth Avenue Manchester M20 1AW United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 30 March 2017 | |
14 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-14
|