PREPARATION LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
27/10/2327 October 2023 | Confirmation statement made on 2023-09-04 with updates |
27/10/2327 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
14/07/2314 July 2023 | Registered office address changed from St James's House Suite 6 , 6th Floor St James's House , Pendleton Manchester Lanchashire , M6 5FW United Kingdom to 8 the Bowling Green Stretford Manchester M32 0HN on 2023-07-14 |
12/06/2312 June 2023 | Termination of appointment of Khalid Wabi as a director on 2023-06-12 |
12/06/2312 June 2023 | Appointment of Mr John Coker as a director on 2023-06-12 |
12/06/2312 June 2023 | Notification of John Coker as a person with significant control on 2023-06-12 |
12/06/2312 June 2023 | Cessation of Khalid Wabi as a person with significant control on 2023-06-12 |
09/06/239 June 2023 | Director's details changed for Mr Khalid Wabi on 2023-06-09 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/11/2230 November 2022 | Cessation of Jamil Felix as a person with significant control on 2022-11-29 |
28/11/2228 November 2022 | Notification of Khalid Wabi as a person with significant control on 2022-11-10 |
28/11/2228 November 2022 | Appointment of Mr Khalid Wabi as a director on 2022-11-10 |
28/11/2228 November 2022 | Cessation of Jamil Felix as a person with significant control on 2022-11-10 |
28/11/2228 November 2022 | Termination of appointment of Jamil Felix as a director on 2022-11-28 |
15/07/2215 July 2022 | Registered office address changed from , St James's House Pendleton Way, Suite 6 , 6 th Floor, Salford, M6 5FW, England to 8 the Bowling Green Stretford Manchester M32 0HN on 2022-07-15 |
14/07/2214 July 2022 | Registered office address changed from , 486 Cheetham Hill Road Cheetham Hill, Manchester, Lanchashire, M8 9JW, United Kingdom to 8 the Bowling Green Stretford Manchester M32 0HN on 2022-07-14 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with no updates |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
21/02/2221 February 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-02-17 |
21/02/2221 February 2022 | Appointment of Mr Jamil Felix as a director on 2022-02-17 |
21/02/2221 February 2022 | Notification of Jamil Felix as a person with significant control on 2022-02-17 |
21/02/2221 February 2022 | Cessation of Bryan Thornton as a person with significant control on 2022-02-17 |
21/02/2221 February 2022 | Cessation of Cfs Secretaries Limited as a person with significant control on 2022-02-17 |
21/02/2221 February 2022 | Registered office address changed from 196 High Road Wood Green London N22 8HH England to 486 Cheetham Hill Road Cheetham Hill Manchester Lanchashire M8 9JW on 2022-02-21 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
21/01/2221 January 2022 | Incorporation |
21/01/2221 January 2022 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 High Road Wood Green London N22 8HH on 2022-01-21 |
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