- Company Overview for PRETORIA PROTECTOR LIMITED (04122398)
- Filing history for PRETORIA PROTECTOR LIMITED (04122398)
- People for PRETORIA PROTECTOR LIMITED (04122398)
- More for PRETORIA PROTECTOR LIMITED (04122398)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2021 | DS01 | Application to strike the company off the register | |
16 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
09 Oct 2020 | AD01 | Registered office address changed from 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th England to 15 Sackville Street London W1S 3DJ on 9 October 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
10 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 Oct 2019 | AP01 | Appointment of Mrs Laetitia Sharron Lefevre as a director on 23 September 2019 | |
04 Oct 2019 | AP01 | Appointment of Miss Michel Ungerer as a director on 23 September 2019 | |
03 May 2019 | AD01 | Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA to 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th on 3 May 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
18 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Mar 2018 | CH01 | Director's details changed for Mrs Iris Angela Harvey on 12 March 2018 | |
06 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
06 Dec 2017 | PSC07 | Cessation of Anthony Williams as a person with significant control on 6 April 2016 | |
06 Dec 2017 | PSC07 | Cessation of Manuel Santiago Lopez Fonseca as a person with significant control on 6 April 2016 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
24 Sep 2014 | TM01 | Termination of appointment of Rupert Lawrence Worsdale as a director on 22 September 2014 |