PREVIPI LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Notification of Sohari Jamal as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

29/02/2429 February 2024 Appointment of Mr Sohari Jamal as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Ahmed Mohamed Al Murtada as a director on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from Rye House 161 High Street Ruislip HA4 8JY England to 24 Bobby Moore Way London N10 1st on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Ahmed Mohamed Al Murtada as a person with significant control on 2024-02-29

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

25/01/2425 January 2024 Registered office address changed from 284 Kilburn High Road London NW6 2DB England to Rye House 161 High Street Ruislip HA4 8JY on 2024-01-25

View Document

20/07/2320 July 2023 Change of details for Mr Ahmed Mohamed Al Murtada as a person with significant control on 2023-07-20

View Document

15/07/2315 July 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 284 Kilburn High Road London NW6 2DB on 2023-07-15

View Document

22/05/2322 May 2023 Change of details for Mr Ahmed Mohamed Al Murtada as a person with significant control on 2023-05-22

View Document

16/05/2316 May 2023 Change of details for Mr Ahmed Mohamed Al Murtada as a person with significant control on 2023-05-16

View Document

15/05/2315 May 2023 Director's details changed for Mr Ahmed Mohamed Al Murtada on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mr Ahmed Mohamed Al Murtada as a person with significant control on 2023-05-15

View Document

14/04/2314 April 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-04-14

View Document

14/04/2314 April 2023 Registered office address changed from 21 Kaduna Close Pinner HA5 2PZ England to 20-22 Wenlock Road London N1 7GU on 2023-04-14

View Document

25/03/2325 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2022 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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