PRELUXE LTD
Company Documents
| Date | Description |
|---|---|
| 04/02/224 February 2022 | Voluntary strike-off action has been suspended |
| 04/02/224 February 2022 | Voluntary strike-off action has been suspended |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 17/01/2217 January 2022 | Application to strike the company off the register |
| 11/10/2111 October 2021 | Registered office address changed from 139 Coles Green Road London NW2 7HH England to 1a Hale Lane London NW7 3NU on 2021-10-11 |
| 11/10/2111 October 2021 | Director's details changed for Mr Moumen Alamiry on 2021-10-11 |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-04-15 with updates |
| 30/06/2130 June 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 139 Coles Green Road London NW2 7HH on 2021-06-30 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/04/1916 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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