- Company Overview for PREDACORE LTD (08723942)
- Filing history for PREDACORE LTD (08723942)
- People for PREDACORE LTD (08723942)
- More for PREDACORE LTD (08723942)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Jun 2016 | AD01 | Registered office address changed from 34 Main Road, Biggin Hill Westerham, Kent London TN16 3EB to Onega House 112 Main Road Sidcup Kent DA14 6NE on 10 June 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
12 Oct 2014 | TM02 | Termination of appointment of Callum Raymond Melly as a secretary on 12 October 2014 | |
08 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-08
|