- Company Overview for PREORDER LIMITED (08870949)
- Filing history for PREORDER LIMITED (08870949)
- People for PREORDER LIMITED (08870949)
- Insolvency for PREORDER LIMITED (08870949)
- More for PREORDER LIMITED (08870949)
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) |
---|---|---|---|
16 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2018 | L64.04 | Dissolution deferment | |
19 Jul 2018 | L64.07 | Completion of winding up | |
10 May 2017 | COCOMP | Order of court to wind up | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2017 | DS01 | Application to strike the company off the register | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2015 | AD01 | Registered office address changed from , Unit 1a 22 Bull Lane, London, N18 1RA, England to Bay Hall Miln Road Huddersfield HD1 5EJ on 10 September 2015 | |
15 Aug 2015 | TM01 | Termination of appointment of Amjad Hussain as a director on 13 August 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Amjad Hussain as a director on 1 July 2015 | |
11 Jul 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
08 May 2015 | AD01 | Registered office address changed from , 62 Blackmoorfoot Road, Huddersfield, HD4 5BQ to Bay Hall Miln Road Huddersfield HD1 5EJ on 8 May 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
01 Aug 2014 | AD01 | Registered office address changed from , 364 Blackmoorfoot Road, Huddersfield, HD4 5NH, England to Bay Hall Miln Road Huddersfield HD1 5EJ on 1 August 2014 | |
31 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-31
|