- Company Overview for PRECLARITY INTERNATIONAL LTD (07906560)
- Filing history for PRECLARITY INTERNATIONAL LTD (07906560)
- People for PRECLARITY INTERNATIONAL LTD (07906560)
- More for PRECLARITY INTERNATIONAL LTD (07906560)
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 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | TM02 | Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
02 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Feb 2016 | TM02 | Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016 | |
08 Feb 2016 | AP04 | Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Aug 2014 | CH04 | Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
04 Feb 2013 | CH01 | Director's details changed for Walter Robert Becklund on 1 February 2013 | |
04 Feb 2013 | CH01 | Director's details changed for Richard Walker Mahuson on 1 February 2013 | |
13 Feb 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
11 Jan 2012 | NEWINC | Incorporation |