PRETORIA PROTECTOR LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/12/2016 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 6TH FLOOR, LABS HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2TH ENGLAND

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS LAETITIA SHARRON LEFEVRE

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MISS MICHEL UNGERER

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS ANGELA HARVEY / 12/03/2018

View Document

06/12/176 December 2017 CESSATION OF ANTHONY WILLIAMS AS A PSC

View Document

06/12/176 December 2017 CESSATION OF MANUEL SANTIAGO LOPEZ FONSECA AS A PSC

View Document

06/12/176 December 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT WORSDALE

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR NIZAN OLSHA

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WENTZEL

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR RUPERT JAMES CLAREY

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT LAWRENCE WORSDALE / 18/11/2013

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 SECRETARY APPOINTED MRS MAXINE LACE

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA RADCLIFFE

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MRS IRIS ANGELA HARVEY

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW DAWSON

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MISS SAMANTHA JASMIN RADCLIFFE

View Document

08/12/118 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC PFAFF

View Document

17/12/0917 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW VERGUNST

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR RUPERT LAWRENCE WORSDALE

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR PETER JOHN WENTZEL

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC PFAFF / 03/04/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VERGUNST / 26/11/2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 5TH FLOOR 44-48 DOVER STREET LONDON W1S 4NX

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information