- Company Overview for PRE MERGER ACCOUNTANCY LIMITED (02951451)
- Filing history for PRE MERGER ACCOUNTANCY LIMITED (02951451)
- People for PRE MERGER ACCOUNTANCY LIMITED (02951451)
- More for PRE MERGER ACCOUNTANCY LIMITED (02951451)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2024 | DS01 | Application to strike the company off the register | |
06 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
19 Jan 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
30 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Sep 2020 | AA | Full accounts made up to 31 August 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
11 Oct 2019 | AA | Full accounts made up to 31 August 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
09 Apr 2019 | AA | Full accounts made up to 31 August 2017 | |
01 Mar 2019 | CH01 | Director's details changed for Mr William James Benedict Payne on 25 February 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mr Stephen Paul Grant on 25 February 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mr David Michael Fenn on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
08 Jan 2019 | AA01 | Current accounting period shortened from 30 April 2018 to 31 August 2017 | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
09 May 2018 | AP01 | Appointment of Mr William James Benedict Payne as a director on 30 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Ronald Charles Peter Smith as a director on 30 April 2018 |