PRELUXE LTD

Company Documents

DateDescription
04/02/224 February 2022 Voluntary strike-off action has been suspended

View Document

04/02/224 February 2022 Voluntary strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

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

View Document

11/10/2111 October 2021 Director's details changed for Mr Moumen Alamiry on 2021-10-11

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-15 with updates

View Document

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

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/1916 April 2019 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