- Company Overview for PRAESIDIUM PARTNERS LIMITED (08884151)
- Filing history for PRAESIDIUM PARTNERS LIMITED (08884151)
- People for PRAESIDIUM PARTNERS LIMITED (08884151)
- Charges for PRAESIDIUM PARTNERS LIMITED (08884151)
- Insolvency for PRAESIDIUM PARTNERS LIMITED (08884151)
- More for PRAESIDIUM PARTNERS LIMITED (08884151)
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) |
---|---|---|---|
12 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Mar 2020 | AD01 | Registered office address changed from Unit 1 Shedfield Grange Farm Sandy Lane Shedfield Southampton SO32 2HQ England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 17 March 2020 | |
14 Mar 2020 | LIQ01 | Declaration of solvency | |
14 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 4 March 2020 | |
24 Feb 2020 | MR04 | Satisfaction of charge 088841510001 in full | |
13 Feb 2020 | CH01 | Director's details changed for Miss Katherine Rachel Thomas on 12 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for Ms Katherine Rachel Thomas as a person with significant control on 12 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
04 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 10/02/2019 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 10/02/2019 | |
13 Feb 2019 | CS01 |
10/02/19 Statement of Capital gbp 100002.00
|
|
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | RP04CS01 | Second filing of Confirmation Statement dated 10/02/2017 | |
27 Apr 2018 | RP04AR01 | Second filing of the annual return made up to 10 February 2016 | |
27 Apr 2018 | RP04AR01 | Second filing of the annual return made up to 10 February 2015 | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
07 Feb 2018 | PSC01 | Notification of Gabi Britt Sprechert as a person with significant control on 6 April 2016 | |
27 Dec 2017 | AP01 | Appointment of Miss Gabi Britt Sprechert as a director on 27 December 2017 | |
27 Dec 2017 | TM02 | Termination of appointment of Power Secretaries Limited as a secretary on 27 December 2017 | |
27 Dec 2017 | CH01 | Director's details changed for Ms Katherine Rachel Thomas on 1 September 2016 | |
06 Dec 2017 | PSC04 | Change of details for Ms Katherine Rachel Thomas as a person with significant control on 6 April 2016 |