PREDATOR SYSTEMS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

13/10/2413 October 2024 Application to strike the company off the register

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-16 with updates

View Document

10/10/2410 October 2024 Registered office address changed from 122 st. Georges Road Dagenham RM9 5JB England to 13 Thetford Road Dagenham RM9 6AP on 2024-10-10

View Document

09/10/249 October 2024 Appointment of Mr Zafar Zia as a director on 2023-01-01

View Document

09/10/249 October 2024 Notification of Zafar Zia as a person with significant control on 2023-01-01

View Document

09/10/249 October 2024 Termination of appointment of Tahir Ali as a director on 2024-09-27

View Document

09/10/249 October 2024 Cessation of Tahir Ali as a person with significant control on 2023-01-01

View Document

06/11/236 November 2023 Micro company accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Amended micro company accounts made up to 2021-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

27/04/2327 April 2023 Cessation of Archana Arutsothy as a person with significant control on 2021-01-01

View Document

27/04/2327 April 2023 Notification of Tahir Ali as a person with significant control on 2021-01-01

View Document

27/04/2327 April 2023 Termination of appointment of Archana Arutsothy as a director on 2023-03-31

View Document

27/04/2327 April 2023 Registered office address changed from 397 Torbay Road Harrow HA2 9QB England to 122 st. Georges Road Dagenham RM9 5JB on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

27/04/2327 April 2023 Appointment of Mr Tahir Ali as a director on 2021-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MISS ARCHANA ARUTSOTHY

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

31/03/2031 March 2020 CESSATION OF DARREN SYMES AS A PSC

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHANA ARUTSOTHY

View Document

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1728 December 2017 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