PREFCAP LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

11/07/2111 July 2021 Termination of appointment of John Michael Treacy as a director on 2021-05-31

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/207 January 2020 21/08/15 STATEMENT OF CAPITAL GBP 5004709.50

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR JOHN MICHAEL TREACY

View Document

16/11/1816 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/11/1816 November 2018 SAIL ADDRESS CHANGED FROM: 18 NEVILLE HOUSE LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE CARVER

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY JILL COLLIGHAN

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

06/07/186 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED 365 AGILE GROUP LIMITED CERTIFICATE ISSUED ON 28/06/18

View Document

27/06/1827 June 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/06/1827 June 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/1827 June 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-06-27

View Document

27/06/1827 June 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR MARC YOUNG

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 21/06/2017

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHINSON

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JILL COLLIGHAN

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

05/07/165 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLYHEAD

View Document

14/01/1614 January 2016 23/11/15 STATEMENT OF CAPITAL GBP 5674221.90

View Document

26/10/1526 October 2015 21/08/15 STATEMENT OF CAPITAL GBP 8437408.79

View Document

26/10/1526 October 2015 CONSOLIDATION 20/08/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR JONATHAN ANDREW HOLYHEAD

View Document

10/09/1510 September 2015 SECRETARY APPOINTED JILL COLLIGHAN

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MRS JILL COLLIGHAN

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM UNIT 514 METAL BOX FACTORY 30 GREAT GUILDFORD STREET LONDON SE1 0HS

View Document

01/09/151 September 2015 ADOPT ARTICLES 20/08/2015

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA SPURRIER

View Document

20/08/1520 August 2015 COMPANY NAME CHANGED IAFYDS PLC CERTIFICATE ISSUED ON 20/08/15

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA JOYCE SPURRIER / 01/06/2015

View Document

22/07/1522 July 2015 22/07/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 ADOPT ARTICLES 07/02/2014

View Document

20/07/1520 July 2015 SUB-DIVISION 07/02/14

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 39 LONG ACRE LONDON WC2E 9LG

View Document

15/05/1515 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 ARTICLES OF ASSOCIATION

View Document

02/02/152 February 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/12/148 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 30/06/14 STATEMENT OF CAPITAL GBP 30169270

View Document

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR CLIVE NATHAN CARVER

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR COLIN HUTCHINSON

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BLACK

View Document

10/02/1410 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED VPHASE PLC CERTIFICATE ISSUED ON 10/02/14

View Document

07/02/147 February 2014 10/11/13 NO MEMBER LIST

View Document

04/02/144 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM CASTLEFIELD HOUSE LIVERPOOL ROAD CASTLEFIELD MANCHESTER GREATER MANCHESTER M3 4SB ENGLAND

View Document

16/01/1416 January 2014 SECRETARY APPOINTED MRS BARBARA JOYCE SPURRIER

View Document

06/01/146 January 2014 NOTICE OF END OF ADMINISTRATION

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR VANDA MURRAY

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SEDGWICK

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP BARRY

View Document

22/12/1322 December 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP BARRY

View Document

21/11/1321 November 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/11/1312 November 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/10/1330 October 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/09/1318 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/08/1331 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1318 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 3474392

View Document

06/06/136 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/134 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 3471322.89

View Document

18/04/1318 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 3468104

View Document

07/03/137 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 3465869.81

View Document

06/03/136 March 2013 15/02/13 STATEMENT OF CAPITAL GBP 3463914.887

View Document

18/02/1318 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 3463914.887

View Document

18/02/1318 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 3462382.947

View Document

18/01/1318 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 3461486.765

View Document

17/01/1317 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/134 January 2013 SECTION 516

View Document

27/12/1227 December 2012 24/12/12 STATEMENT OF CAPITAL GBP 3201986.765

View Document

03/12/123 December 2012 10/11/12 NO MEMBER LIST

View Document

16/11/1216 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 3201031.847

View Document

17/10/1217 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 3199209.325

View Document

20/09/1220 September 2012 13/09/12 STATEMENT OF CAPITAL GBP 3197704.322

View Document

09/08/129 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 3195773.105

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/1217 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 3193566.285

View Document

29/06/1229 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 3191859.472

View Document

28/05/1228 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR SAMUEL COLIN BLACK

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSS

View Document

14/05/1214 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 3190238.96

View Document

19/04/1219 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 3188489.38

View Document

06/03/126 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 3186994.235

View Document

08/02/128 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 3184981.535

View Document

13/01/1213 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 3182801.12

View Document

13/12/1113 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 3180525.902

View Document

12/12/1112 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/119 December 2011 10/11/11 BULK LIST

View Document

09/06/119 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED DUNCAN ROY SEDGWICK

View Document

06/12/106 December 2010 10/11/10 BULK LIST

View Document

03/11/103 November 2010 26/10/10 STATEMENT OF CAPITAL GBP 1755525.9025

View Document

03/11/103 November 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEE JUBY

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

19/07/1019 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 1755525.902

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUTCHINGS

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED VANDA MURRAY

View Document

01/06/101 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0926 November 2009 10/11/09 BULK LIST

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

03/08/093 August 2009 RETURN MADE UP TO 10/11/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/0915 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 10/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/072 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/073 November 2007 £ NC 4993727/4000000 24/09/07

View Document

23/10/0723 October 2007 SHARES AGREEMENT OTC

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 £ NC 5000000/4993727 24/09/07

View Document

02/10/072 October 2007 MEMORANDUM OF ASSOCIATION

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 39 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4SD

View Document

26/09/0726 September 2007 COMPANY NAME CHANGED FLIGHTSTORE GROUP PLC CERTIFICATE ISSUED ON 26/09/07

View Document

14/08/0714 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0727 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 AUDITOR'S RESIGNATION

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 10/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/065 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 10/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0513 April 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03

View Document

26/01/0526 January 2005 RETURN MADE UP TO 10/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 39 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4SD

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 82/86 FENCHURCH STREET LONDON EC3M 4BY

View Document

15/09/0415 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 PROSPECTUS

View Document

22/12/0322 December 2003 AMENDING 88(2) DATED 08/12/03

View Document

12/12/0312 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/038 December 2003 APPLICATION COMMENCE BUSINESS

View Document

08/12/038 December 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

10/11/0310 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information