- Company Overview for PREAN HOLDINGS LIMITED (00112253)
- Filing history for PREAN HOLDINGS LIMITED (00112253)
- People for PREAN HOLDINGS LIMITED (00112253)
- Insolvency for PREAN HOLDINGS LIMITED (00112253)
- Registers for PREAN HOLDINGS LIMITED (00112253)
- More for PREAN HOLDINGS LIMITED (00112253)
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 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021 | |
19 Feb 2021 | AD03 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR | |
02 Feb 2021 | AD02 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR | |
07 Jan 2021 | LIQ01 | Declaration of solvency | |
04 Jan 2021 | LIQ01 | Declaration of solvency | |
29 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2020 | AD01 | Registered office address changed from 1-3 Strand London WC2N 5JR to Hill House 1 Little New Street London EC4A 3TR on 20 December 2020 | |
04 Nov 2020 | PSC05 | Change of details for Lnrs Data Services Limited as a person with significant control on 2 November 2020 | |
14 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Aug 2020 | SH19 |
Statement of capital on 28 August 2020
|
|
28 Aug 2020 | SH20 | Statement by Directors | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | CAP-SS | Solvency Statement dated 28/08/20 | |
01 Jul 2020 | PSC05 | Change of details for Reed Publishing Corporation Limited as a person with significant control on 1 July 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
02 Sep 2019 | TM01 | Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Aug 2019 | AP01 | Appointment of Mr Simon John Pereira as a director on 1 August 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates |