PRECHOICE LIMITED

12 Hatherley Road, Sidcup, DA14 4DT, Kent
StatusDISSOLVED
Company No.07572385
CategoryPrivate Limited Company
Incorporated21 Mar 2011
Age13 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 27 days

SUMMARY

PRECHOICE LIMITED is an dissolved private limited company with number 07572385. It was incorporated 13 years, 2 months, 7 days ago, on 21 March 2011 and it was dissolved 4 years, 7 months, 27 days ago, on 01 October 2019. The company address is 12 Hatherley Road, Sidcup, DA14 4DT, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: 27 Cambridge Park London E11 2PU

New address: 12 Hatherley Road Sidcup Kent DA14 4DT

Change date: 2018-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2018

Action Date: 03 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Richard Ings

Change date: 2018-02-03

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 03 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Richard Ings

Change date: 2018-02-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 03 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-03

Psc name: Mr Michael Richard Ings

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Incorporation company

Date: 21 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CLIFFE COMPANY LIMITED

7 BOLTING HOUSE,WANDSWORTH,SW18 1HZ

Number:11470473
Status:ACTIVE
Category:Private Limited Company

FLIPSIDE COACHING LTD

4 BONSER ROAD,TWICKENHAM,TW1 4RG

Number:11761761
Status:ACTIVE
Category:Private Limited Company

J CLUBB DEVELOPMENTS LIMITED

CHURCH HILL,DARTFORD,DA2 7DZ

Number:10632408
Status:ACTIVE
Category:Private Limited Company

JTA ADMIN SERVICES LTD

8 CHURCH TERRACE,SILLOTH,CA7 4BX

Number:09752400
Status:ACTIVE
Category:Private Limited Company

O B CARPENTRY LIMITED

54 WEALD LANE,HARROW,HA3 5EX

Number:11823870
Status:ACTIVE
Category:Private Limited Company

OVERTON PARTNERS LTD

1 WEST STREET,LEWES,BN7 2NZ

Number:08592302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source