- Company Overview for PRETORI INVESTMENTS LIMITED (04362623)
- Filing history for PRETORI INVESTMENTS LIMITED (04362623)
- People for PRETORI INVESTMENTS LIMITED (04362623)
- Charges for PRETORI INVESTMENTS LIMITED (04362623)
- Insolvency for PRETORI INVESTMENTS LIMITED (04362623)
- More for PRETORI INVESTMENTS LIMITED (04362623)
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) |
---|---|---|---|
28 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2014 | L64.07 | Completion of winding up | |
10 Oct 2013 | LIQ MISC | Insolvency:secretary of state's notice to court of official receiver's release as liquidator | |
28 Feb 2012 | COCOMP | Order of court to wind up | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Nov 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2010 | AR01 |
Annual return made up to 22 December 2009 with full list of shareholders
Statement of capital on 2010-01-07
|
|
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
24 Sep 2009 | 288c | Director's change of particulars / petros petrou / 22/09/2009 | |
14 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from 1 turnpike lane london N8 0EP | |
08 Dec 2008 | 363a | Return made up to 22/12/07; full list of members | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
29 Dec 2007 | 395 | Particulars of mortgage/charge | |
07 Aug 2007 | 395 | Particulars of mortgage/charge |