- Company Overview for PREREQUISITE SOLUTIONS LIMITED (09049332)
- Filing history for PREREQUISITE SOLUTIONS LIMITED (09049332)
- People for PREREQUISITE SOLUTIONS LIMITED (09049332)
- More for PREREQUISITE SOLUTIONS LIMITED (09049332)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
24 May 2018 | CH01 | Director's details changed for Mr Roger Alan Quemby on 21 May 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
11 May 2017 | AD01 | Registered office address changed from 8/12 Priestgate Peterborough Cambridgshire PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 11 May 2017 | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
22 Apr 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
18 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
06 Jan 2015 | AP01 | Appointment of Mr Paul Bernard Reilly as a director on 1 July 2014 | |
21 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-21
|