Advanced company searchLink opens in new window

PRAEDOMO LTD

Company number 07960758

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-30
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted