- Company Overview for PRELUDE MANAGEMENT LIMITED (03065608)
- Filing history for PRELUDE MANAGEMENT LIMITED (03065608)
- People for PRELUDE MANAGEMENT LIMITED (03065608)
- More for PRELUDE MANAGEMENT LIMITED (03065608)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2011 | TM01 | Termination of appointment of Philip Lockett as a director | |
23 Aug 2011 | AR01 |
Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-08-23
|
|
16 Sep 2010 | TM01 | Termination of appointment of Christopher Duncan as a director | |
16 Sep 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
16 Sep 2010 | CH04 | Secretary's details changed for Summerland Trading Limited on 6 June 2010 | |
16 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
19 Feb 2009 | 288a | Director appointed christopher john campbell duncan | |
05 Feb 2009 | 288b | Appointment Terminated Director neal duquemin | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
09 Oct 2008 | 288a | Director appointed neal mauger duquemin | |
01 Oct 2008 | 288b | Appointment Terminated Director ravensport LIMITED | |
01 Oct 2008 | 288a | Director appointed philip bruce lockett | |
17 Jun 2008 | 363a | Return made up to 07/06/08; full list of members | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from enterprise house 21-23 buckle street london E1 8XZ | |
17 Jun 2008 | 190 | Location of debenture register | |
17 Jun 2008 | 288c | Director's Change of Particulars / ravensport LIMITED / 01/01/2008 / HouseName/Number was: , now: glade house; Street was: 8-9 new street, now: 52-54 carter lane; Post Code was: EC2M 4TP, now: EC4V 5EF | |
17 Jun 2008 | 353 | Location of register of members | |
05 Dec 2007 | AA | Full accounts made up to 31 December 2006 | |
04 Jul 2007 | 363s | Return made up to 07/06/07; full list of members | |
05 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
23 Jun 2006 | 363s | Return made up to 07/06/06; full list of members |