- Company Overview for PREZOLA LIMITED (07630238)
- Filing history for PREZOLA LIMITED (07630238)
- People for PREZOLA LIMITED (07630238)
- Charges for PREZOLA LIMITED (07630238)
- Registers for PREZOLA LIMITED (07630238)
- More for PREZOLA LIMITED (07630238)
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 Sep 2020 | TM01 | Termination of appointment of Simon David Weaver as a director on 2 September 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
02 Sep 2019 | MR04 | Satisfaction of charge 076302380004 in full | |
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | PSC02 | Notification of Wls Holdings Limited as a person with significant control on 2 August 2019 | |
08 Aug 2019 | PSC07 | Cessation of Bgf Nominees Limited as a person with significant control on 2 August 2019 | |
08 Aug 2019 | PSC07 | Cessation of Dominic Lee Beaven as a person with significant control on 2 August 2019 | |
08 Aug 2019 | PSC07 | Cessation of Alison Jane Beaven as a person with significant control on 2 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of David Thomas Kelly as a director on 2 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Alex Jonathan Garfitt as a director on 2 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Jeremy David French as a director on 2 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Alison Jane Beaven as a director on 2 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Dominic Lee Beaven as a director on 2 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Stuart William Anderton as a director on 2 August 2019 | |
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 2 August 2019
|
|
07 Aug 2019 | AP01 | Appointment of Anne-Marie Jenkins as a director on 2 August 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Simon David Weaver as a director on 2 August 2019 | |
06 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 July 2011
|
|
02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | PSC04 | Change of details for Mr Dominic Lee Beaven as a person with significant control on 26 July 2019 | |
30 Jul 2019 | PSC04 | Change of details for Mrs Alison Jane Beaven as a person with significant control on 26 July 2019 | |
30 Jul 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 076302380003 | |
30 Jul 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 076302380004 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Dominic Lee Beaven on 23 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mrs Alison Jane Beaven on 23 July 2019 |