Advanced company searchLink opens in new window

PREVELLY MANAGEMENT LTD

Company number 06275291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 AD01 Registered office address changed from C/O Hardy & Company Olympic House 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000
25 Jul 2014 AD01 Registered office address changed from 196 the Broadway Olympic House London SW19 1RY to Olympic House 196 the Broadway London SW19 1RY on 25 July 2014
18 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,000
18 Jul 2014 AD01 Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 the Broadway Olympic House London SW19 1RY on 18 July 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 Jul 2013 CH01 Director's details changed for Timothy Miles Sanger on 4 April 2013
25 Jul 2013 CH01 Director's details changed for Mr Oliver Thomas Wiloughby Hawkins on 4 April 2013
25 Jul 2013 CH03 Secretary's details changed for Oliver Thomas Willougby Hawkins on 4 April 2013
18 Jul 2013 AD01 Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 18 July 2013
13 May 2013 AA Total exemption full accounts made up to 30 June 2012
26 Jul 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 June 2012
19 Jul 2012 AR01 Annual return made up to 11 June 2012
16 May 2012 CERTNM Company name changed hawker capital (uk) LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
16 May 2012 CONNOT Change of name notice
27 Apr 2012 AA Full accounts made up to 31 December 2011
20 Jul 2011 AA Full accounts made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders