- Company Overview for PREVELLY MANAGEMENT LTD (06275291)
- Filing history for PREVELLY MANAGEMENT LTD (06275291)
- People for PREVELLY MANAGEMENT LTD (06275291)
- Charges for PREVELLY MANAGEMENT LTD (06275291)
- More for PREVELLY MANAGEMENT LTD (06275291)
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
|
|
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
|
|
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
|
|
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
|
|
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 |