PRECLARITY INTERNATIONAL LTD
Status | DISSOLVED |
Company No. | 07906560 |
Category | Private Limited Company |
Incorporated | 11 Jan 2012 |
Age | 12 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months |
SUMMARY
PRECLARITY INTERNATIONAL LTD is an dissolved private limited company with number 07906560. It was incorporated 12 years, 4 months, 22 days ago, on 11 January 2012 and it was dissolved 4 years, 11 months ago, on 02 July 2019. The company address is 11th Floor Whitefriars Lewins Mead, Bristol, BS1 2NT.
Company Fillings
Termination secretary company with name termination date
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-20
Officer name: Radius Commercial Services Limited
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Radius (Europe) Limited
Termination date: 2016-02-08
Documents
Appoint corporate secretary company with name date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-02-08
Officer name: Radius Commercial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change corporate secretary company with change date
Date: 01 Aug 2014
Action Date: 21 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-05-21
Officer name: High Street Partners Europe Limited
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Address
Type: AD01
Old address: 34 Dover Street 5Th Floor London W1S 4NG
Change date: 2014-08-01
New address: 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Walter Robert Becklund
Change date: 2013-02-01
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Richard Walker Mahuson
Documents
Change account reference date company current shortened
Date: 13 Feb 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-01-31
Documents
Incorporation company
Date: 11 Jan 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BRABOW ENGINEERING COMPANY LIMITED
LOWER TUFFLEY LANE,GLOUCESTERSHIRE,GL2 5DT
Number: | 00869459 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEIGHTON PLACE,LONDON,NW5 2QL
Number: | 11163734 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 THE GLEBELANDS,TELFORD,TF2 7PL
Number: | 10471058 |
Status: | ACTIVE |
Category: | Private Limited Company |
336 HACKNEY ROAD,LONDON,E2 7AX
Number: | 08072333 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BRAND END ROAD,BOSTON,PE22 0JD
Number: | 08283833 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 02829975 |
Status: | ACTIVE |
Category: | Private Limited Company |