Advanced company searchLink opens in new window

PREDEAL LTD

Company number 11049164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 AD01 Registered office address changed from 133 Canterbury Avenue Slough SL2 1BH England to 98 Merlin Crescent Edgware HA8 6JD on 3 December 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
03 Dec 2020 TM01 Termination of appointment of Ghulam Asghar as a director on 26 May 2020
03 Dec 2020 PSC07 Cessation of Ghulam Asghar as a person with significant control on 26 May 2020
03 Dec 2020 AP01 Appointment of Mr Mihai Cristinel Bizgan as a director on 26 May 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
05 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2020 CS01 Confirmation statement made on 5 November 2019 with updates
04 Jun 2020 PSC01 Notification of Ghulam Asghar as a person with significant control on 26 May 2020
04 Jun 2020 PSC07 Cessation of Alexandra Georgiana Strachinaru as a person with significant control on 25 May 2020
04 Jun 2020 PSC07 Cessation of Alin Stefan Dumitrescu as a person with significant control on 25 May 2020
04 Jun 2020 AD01 Registered office address changed from 203 Berkhampstead Road Chesham HP5 3AP England to 133 Canterbury Avenue Slough SL2 1BH on 4 June 2020
04 Jun 2020 AP01 Appointment of Mr Ghulam Asghar as a director on 26 May 2020
04 Jun 2020 TM01 Termination of appointment of Alexandra Georgiana Strachinaru as a director on 25 May 2020
04 Jun 2020 TM01 Termination of appointment of Alin Stefan Dumitrescu as a director on 25 May 2020
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2019 AA Micro company accounts made up to 30 November 2018
26 Nov 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 203 Berkhampstead Road Chesham HP5 3AP on 26 November 2018
19 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
06 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-06
  • GBP 100