Advanced company searchLink opens in new window

PREDIAL LTD

Company number 11833416

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)
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 TM01 Termination of appointment of Hassan Ali as a director on 2 August 2021
02 Aug 2021 PSC07 Cessation of Hassan Ali as a person with significant control on 2 August 2021
08 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2021 AA Accounts for a dormant company made up to 28 February 2020
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 PSC07 Cessation of Mihai Cristinel Bizgan as a person with significant control on 4 June 2020
17 Jun 2020 PSC01 Notification of Hassan Ali as a person with significant control on 4 June 2020
17 Jun 2020 TM01 Termination of appointment of Mihai Cristinel Bizgan as a director on 4 June 2020
17 Jun 2020 AP01 Appointment of Mr Hassan Ali as a director on 29 April 2020
17 Jun 2020 AD01 Registered office address changed from 98 Merlin Crescent Edgware HA8 6JD England to 9 Victoria Road Romford RM1 2JT on 17 June 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
04 Jun 2020 PSC01 Notification of Mihai Cristinel Bizgan as a person with significant control on 4 June 2020
04 Jun 2020 TM01 Termination of appointment of Ghulam Asghar as a director on 4 June 2020
04 Jun 2020 PSC07 Cessation of Ghulam Asghar as a person with significant control on 4 June 2020
04 Jun 2020 AP01 Appointment of Mr Mihai Cristinel Bizgan as a director on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from 133 Canterbury Avenue Slough SL2 1BH England to 98 Merlin Crescent Edgware HA8 6JD on 4 June 2020
01 Jun 2020 PSC07 Cessation of Alexandra Georgiana Strachinaru as a person with significant control on 25 April 2020
01 Jun 2020 PSC01 Notification of Ghulam Asghar as a person with significant control on 29 April 2020
01 Jun 2020 CS01 Confirmation statement made on 17 February 2020 with updates
31 May 2020 TM01 Termination of appointment of Alexandra Georgiana Strachinaru as a director on 25 April 2020
31 May 2020 AD01 Registered office address changed from 2 Hitchens Close Hemel Hempstead Hertfordshire HP1 2PP United Kingdom to 133 Canterbury Avenue Slough SL2 1BH on 31 May 2020