- Company Overview for PRENETICS EMEA LIMITED (08834823)
- Filing history for PRENETICS EMEA LIMITED (08834823)
- People for PRENETICS EMEA LIMITED (08834823)
- Charges for PRENETICS EMEA LIMITED (08834823)
- More for PRENETICS EMEA LIMITED (08834823)
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) |
---|---|---|---|
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 23 August 2016
|
|
16 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 August 2016
|
|
27 Jul 2016 | AD01 | Registered office address changed from 1 Fore Street London EC2Y 5EJ to Tms House Cray Avenue Orpington Kent BR5 3QB on 27 July 2016 | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Nov 2015 | AD01 | Registered office address changed from 10 New Square Lincolns Inn London WC2A 3QG to 1 Fore Street London EC2Y 5EJ on 2 November 2015 | |
30 Jun 2015 | SH02 | Sub-division of shares on 15 June 2015 | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
29 Jun 2015 | SH08 | Change of share class name or designation | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
03 Feb 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
07 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-07
|