Advanced company searchLink opens in new window

PRESIDIO LIMITED

Company number 07604343

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2016 DS01 Application to strike the company off the register
10 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-28
10 May 2016 CONNOT Change of name notice
25 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
02 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
19 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 Apr 2014 CH01 Director's details changed for Mark Anthony Williams on 10 January 2014
24 Feb 2014 CERTNM Company name changed marque remarketing LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-23
  • NM01 ‐ Change of name by resolution
14 Feb 2014 AP01 Appointment of Mr Stephen Wilfred Williams as a director
13 Feb 2014 AD01 Registered office address changed from Gatwick Motor World Burrell Road Haywards Heath West Sussex RH16 1TW on 13 February 2014
25 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
15 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from 52 Sussex Road Haywards Heath RH16 4EE United Kingdom on 20 October 2011
14 Apr 2011 NEWINC Incorporation