- Company Overview for PRESCIENT LIVING LIMITED (04880084)
- Filing history for PRESCIENT LIVING LIMITED (04880084)
- People for PRESCIENT LIVING LIMITED (04880084)
- More for PRESCIENT LIVING LIMITED (04880084)
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) |
---|---|---|---|
22 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2011 | AD01 | Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 | |
09 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2011 | DS01 | Application to strike the company off the register | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 May 2011 | AP03 | Appointment of Ms Diana Brender as a secretary | |
18 May 2011 | TM02 | Termination of appointment of June Brender as a secretary | |
18 May 2011 | CH01 | Director's details changed for Simon Matthew Brender on 1 November 2010 | |
15 Oct 2010 | AR01 |
Annual return made up to 28 August 2010 with full list of shareholders
Statement of capital on 2010-10-15
|
|
15 Oct 2010 | CH01 | Director's details changed for Simon Matthew Brender on 1 January 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for June Brender on 21 September 2009 | |
29 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
29 Sep 2009 | 288c | Secretary's Change of Particulars / june brender / 01/08/2009 / HouseName/Number was: , now: 13; Street was: fairoaks maclarens, now: wellands; Post Code was: CM8 3XE, now: | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
29 Aug 2008 | 363a | Return made up to 28/08/08; full list of members | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
04 Jun 2008 | 288c | Director's Change of Particulars / simon brender / 04/06/2008 / HouseName/Number was: , now: c/o ebla marbles and granites; Street was: flat 9 scholars mews, now: po box 2523; Area was: school road great totham, now: ; Post Town was: maldon, now: sharjah; Region was: essex, now: ; Post Code was: CM9 8WS, now: ; Country was: , now: united arab emira | |
07 Sep 2007 | 363a | Return made up to 28/08/07; full list of members | |
29 Jun 2007 | 288c | Director's particulars changed | |
28 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
26 Mar 2007 | 363a | Return made up to 28/08/06; full list of members | |
23 Jun 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
30 Jan 2006 | AA | Total exemption small company accounts made up to 31 August 2004 | |
30 Nov 2005 | 287 | Registered office changed on 30/11/05 from: 15-19 cavendish place london W1G 0DD |