Advanced company searchLink opens in new window

PRECIOUS HB LIMITED

Company number 07859137

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)
10 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2022 CH01 Director's details changed for Mr John Ayooluwa Temitupe Ogunmuyiwa on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Samson Tony Longe on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Ms Sophia Ava Gibber on 11 October 2022
11 Oct 2022 AD01 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 51B Ardoch Road London SE6 1SN on 11 October 2022
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
02 Feb 2022 AAMD Amended micro company accounts made up to 28 November 2020
28 Aug 2021 AA Micro company accounts made up to 28 November 2020
07 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
03 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 PSC01 Notification of Sophia Ava Gibber as a person with significant control on 28 April 2020
07 May 2020 PSC01 Notification of Samson Tony Longe as a person with significant control on 28 April 2020
07 May 2020 PSC01 Notification of John Ayooluwa Temitupe Ogunmuyiwa as a person with significant control on 28 April 2020
07 May 2020 PSC07 Cessation of Lene Bausager as a person with significant control on 28 April 2020
07 May 2020 TM01 Termination of appointment of Lene Bausager as a director on 28 April 2020
07 May 2020 AP01 Appointment of Mr John Ayooluwa Temitupe Ogunmuyiwa as a director on 28 April 2020
07 May 2020 AP01 Appointment of Ms Sophia Ava Gibber as a director on 28 April 2020
07 May 2020 AP01 Appointment of Mr Samson Tony Longe as a director on 28 April 2020
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-28
09 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
18 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates