- Company Overview for PRELITE PLENUMS LIMITED (04885236)
- Filing history for PRELITE PLENUMS LIMITED (04885236)
- People for PRELITE PLENUMS LIMITED (04885236)
- Charges for PRELITE PLENUMS LIMITED (04885236)
- More for PRELITE PLENUMS LIMITED (04885236)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2018 | AA | Micro company accounts made up to 30 November 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from C/O Boyd and Co Metal Workers Ltd Chainbridge Road Blaydon Tyne & Wear NE21 5SW to Unit 6 Tundry Way Blaydon-on-Tyne NE21 5SJ on 5 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Simon Ainsworth Roxburgh as a director on 21 November 2018 | |
04 Dec 2018 | PSC07 | Cessation of Simon Ainsworth Roxburgh as a person with significant control on 1 November 2018 | |
04 Dec 2018 | AA01 | Previous accounting period shortened from 28 February 2019 to 30 November 2018 | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
17 Aug 2018 | PSC07 | Cessation of Julia Kate Roxburgh as a person with significant control on 17 August 2018 | |
17 Aug 2018 | PSC07 | Cessation of Paul Ainsworth Roxburgh as a person with significant control on 17 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Paul Ainsworth Roxburgh as a director on 17 August 2018 | |
24 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 28 February 2018 | |
04 May 2018 | PSC04 | Change of details for Mr Simon Ainsworth Roxburgh as a person with significant control on 4 May 2018 | |
04 May 2018 | PSC01 | Notification of Julia Kate Roxburgh as a person with significant control on 4 May 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
30 Jun 2017 | MR01 | Registration of charge 048852360001, created on 30 June 2017 | |
27 Jun 2017 | AA | Micro company accounts made up to 31 August 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|