- Company Overview for PREVENTDEFAULT LTD (12172834)
- Filing history for PREVENTDEFAULT LTD (12172834)
- People for PREVENTDEFAULT LTD (12172834)
- More for PREVENTDEFAULT LTD (12172834)
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) |
---|---|---|---|
16 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2024 | RP10 | Address of person with significant control Mr Wesley Martin Atkinson changed to 12172834 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 November 2024 | |
29 Nov 2024 | RP09 | Address of officer Mr Wesley Martin Atkinson changed to 12172834 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 November 2024 | |
29 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 12172834 - Companies House Default Address, Cardiff, CF14 8LH on 29 November 2024 | |
10 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
27 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 30 August 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 August 2020 | |
21 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
09 Oct 2019 | AD01 | Registered office address changed from 57 Anson Road Goring-by-Sea Worthing BN12 6JB United Kingdom to 303 Goring Road Worthing West Sussex BN12 4NX on 9 October 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
23 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-23
|