PREDATOR SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
13/10/2413 October 2024 | Application to strike the company off the register |
10/10/2410 October 2024 | Confirmation statement made on 2024-08-16 with updates |
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 |
09/10/249 October 2024 | Appointment of Mr Zafar Zia as a director on 2023-01-01 |
09/10/249 October 2024 | Notification of Zafar Zia as a person with significant control on 2023-01-01 |
09/10/249 October 2024 | Termination of appointment of Tahir Ali as a director on 2024-09-27 |
09/10/249 October 2024 | Cessation of Tahir Ali as a person with significant control on 2023-01-01 |
06/11/236 November 2023 | Micro company accounts made up to 2022-12-31 |
16/10/2316 October 2023 | Amended micro company accounts made up to 2021-12-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-16 with updates |
27/04/2327 April 2023 | Cessation of Archana Arutsothy as a person with significant control on 2021-01-01 |
27/04/2327 April 2023 | Notification of Tahir Ali as a person with significant control on 2021-01-01 |
27/04/2327 April 2023 | Termination of appointment of Archana Arutsothy as a director on 2023-03-31 |
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 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-31 with updates |
27/04/2327 April 2023 | Appointment of Mr Tahir Ali as a director on 2021-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2020-12-31 |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
26/07/2126 July 2021 | Confirmation statement made on 2021-03-31 with no updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
31/03/2031 March 2020 | DIRECTOR APPOINTED MISS ARCHANA ARUTSOTHY |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
31/03/2031 March 2020 | CESSATION OF DARREN SYMES AS A PSC |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHANA ARUTSOTHY |
18/03/2018 March 2020 | DISS40 (DISS40(SOAD)) |
17/03/2017 March 2020 | FIRST GAZETTE |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1728 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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