- Company Overview for PREDITORS LTD (06362696)
- Filing history for PREDITORS LTD (06362696)
- People for PREDITORS LTD (06362696)
- Insolvency for PREDITORS LTD (06362696)
- More for PREDITORS LTD (06362696)
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 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2017 | |
06 Feb 2017 | 2.24B | Administrator's progress report to 19 December 2016 | |
12 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Sep 2016 | 2.24B | Administrator's progress report to 17 August 2016 | |
08 Jul 2016 | 2.16B | Statement of affairs with form 2.14B | |
29 Apr 2016 | 2.23B | Result of meeting of creditors | |
01 Apr 2016 | 2.17B | Statement of administrator's proposal | |
14 Mar 2016 | AD01 | Registered office address changed from 26 Newman Street London W1T 1PW to Gable House 239 Regents Park Road London N3 3LF on 14 March 2016 | |
26 Feb 2016 | 2.12B | Appointment of an administrator | |
07 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from 27 Newman Street London W1T 1AR to 26 Newman Street London W1T 1PW on 29 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
13 Jun 2014 | AP01 | Appointment of Mr Andrew Thomas Russell as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Daniel Swimer as a director | |
13 Jun 2014 | TM02 | Termination of appointment of Daniel Swimer as a secretary | |
05 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2013 | CH01 | Director's details changed for Daniel Swimer on 7 August 2013 |