- Company Overview for PRESENCE BUSINESS FINANCE LIMITED (07226422)
- Filing history for PRESENCE BUSINESS FINANCE LIMITED (07226422)
- People for PRESENCE BUSINESS FINANCE LIMITED (07226422)
- More for PRESENCE BUSINESS FINANCE LIMITED (07226422)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2017 | DS01 | Application to strike the company off the register | |
27 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
19 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | CH01 | Director's details changed for Howard Victor Seaton on 17 April 2015 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Peter David Marshall on 17 April 2015 | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
21 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 10 June 2010
|
|
16 Jun 2010 | AP01 | Appointment of Mr Peter David Marshall as a director | |
16 Jun 2010 | AP01 | Appointment of Howard Victor Seaton as a director | |
16 Jun 2010 | SH08 | Change of share class name or designation | |
16 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director |