- Company Overview for PRAEDOMO LTD (07960758)
- Filing history for PRAEDOMO LTD (07960758)
- People for PRAEDOMO LTD (07960758)
- More for PRAEDOMO LTD (07960758)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 May 2017 | TM01 | Termination of appointment of David Kateregga Kayondo as a director on 15 May 2017 | |
31 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2017 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2017-01-28
|
|
28 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | AD01 | Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 24 February 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Mr David Kateregga Kayondo on 24 February 2016 | |
17 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
13 Jan 2016 | AP01 | Appointment of Mr David Kateregga Kayondo as a director on 7 January 2016 | |
04 Jan 2016 | CERTNM |
Company name changed treasures hc LTD\certificate issued on 04/01/16
|
|
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
18 Apr 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from 20 Lockhart Avenue Oxley Park Milton Keynes MK4 4TY United Kingdom on 5 April 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
22 Feb 2012 | NEWINC |
Incorporation
|