PREKONSTRUKT LTD

Company Documents

DateDescription
25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-03-20

View Document

15/04/2415 April 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

29/03/2329 March 2023 Liquidators' statement of receipts and payments to 2023-03-20

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Appointment of a voluntary liquidator

View Document

01/04/221 April 2022 Statement of affairs

View Document

01/04/221 April 2022 Registered office address changed from 66 Arnolds Avenue Brentwood Essex CM13 1EU United Kingdom to Suite 4 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 2022-04-01

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Director's details changed for Mr Henry William Geldenhuys on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to 66 Arnolds Avenue Brentwood Essex CM13 1EU on 2021-07-13

View Document

18/08/2018 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 29/02/20 STATEMENT OF CAPITAL GBP 3

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

09/11/199 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/05/1921 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 66 ARNOLD'S AVENUE BRENTWOOD CM13 1EU UNITED KINGDOM

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM GELDENHUYS / 29/03/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY WILLIAM GELDENHUYS / 29/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company