- Company Overview for PREZE LIMITED (08939341)
- Filing history for PREZE LIMITED (08939341)
- People for PREZE LIMITED (08939341)
- More for PREZE LIMITED (08939341)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2018 | DS01 | Application to strike the company off the register | |
02 Jan 2018 | AP01 | Appointment of Mr Sanjeev Sharma as a director on 30 December 2017 | |
31 Dec 2017 | TM01 | Termination of appointment of Preya Aeri as a director on 30 December 2017 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AA01 | Previous accounting period extended from 13 March 2015 to 31 March 2015 | |
14 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 13 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
13 Nov 2014 | AD01 | Registered office address changed from 66 Violet Avenue Uxbridge Middlesex UB8 3PS United Kingdom to 22 Deverills Way Langley Slough Berks SL3 8WN on 13 November 2014 | |
14 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-14
|