- Company Overview for PREDEAL LTD (11049164)
- Filing history for PREDEAL LTD (11049164)
- People for PREDEAL LTD (11049164)
- More for PREDEAL LTD (11049164)
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
Statement of capital on 2017-11-06
|