- Company Overview for PREOENCE LTD (13448777)
- Filing history for PREOENCE LTD (13448777)
- People for PREOENCE LTD (13448777)
- More for PREOENCE LTD (13448777)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2022 | AD01 | Registered office address changed from 21 Sheraton Road Newton Aycliffe DL5 5PJ United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 2 November 2022 | |
12 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2022 | DS01 | Application to strike the company off the register | |
15 Aug 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
07 Mar 2022 | AD01 | Registered office address changed from 26 Worcester Way Gorleston NR31 7BT United Kingdom to 21 Sheraton Road Newton Aycliffe DL5 5PJ on 7 March 2022 | |
19 Jan 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 5 April 2022 | |
12 Jul 2021 | PSC07 | Cessation of Jade Taylor as a person with significant control on 22 June 2021 | |
09 Jul 2021 | PSC01 | Notification of Jasper Rojas as a person with significant control on 22 June 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Jade Taylor as a director on 22 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr Jasper Rojas as a director on 22 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 36 Broom Crescent Kidderminster DY10 3BN England to 26 Worcester Way Gorleston NR31 7BT on 21 June 2021 | |
10 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-10
|