PREEDEE & COMPANY LIMITED

25 Athol Road, Erith, DA8 1PT, England
StatusDISSOLVED
Company No.08472679
CategoryPrivate Limited Company
Incorporated04 Apr 2013
Age11 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 9 days

SUMMARY

PREEDEE & COMPANY LIMITED is an dissolved private limited company with number 08472679. It was incorporated 11 years, 1 month, 26 days ago, on 04 April 2013 and it was dissolved 1 year, 11 months, 9 days ago, on 21 June 2022. The company address is 25 Athol Road, Erith, DA8 1PT, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

New address: 25 Athol Road Erith DA8 1PT

Old address: 86 Heron Place 4 Brawell Way Docklands London E16 2FL United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Babajide Adenola Olutunfese

Termination date: 2021-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-13

Psc name: Olutunfese Adenola Babajide

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-13

Psc name: Adeola Olufemi Adeleye

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-13

Officer name: Miss Adeola Olufemi Adeleye

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-07

Psc name: Olutunfese Adenola Babajide

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: 25 Athol Road Erith DA8 1PT England

New address: 86 Heron Place 4 Brawell Way Docklands London E16 2FL

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-07

Psc name: Adeola Olufemi Adeleye

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-07

Officer name: Adeola Olufemi Adeleye

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Babajide Adenola Olutunfese

Appointment date: 2020-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

New address: 25 Athol Road Erith DA8 1PT

Change date: 2020-05-14

Old address: 74 Shearwood Crescent Crayford DA1 4th England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

New address: 74 Shearwood Crescent Crayford DA1 4th

Change date: 2016-03-09

Old address: 217 Greenhaven Drive Thamesmead London SE28 8FX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: 217 Greenhaven Drive Thamesmead London SE28 8FX

Change date: 2014-12-15

Old address: Flat 4 Belvedere Court Laymarch Close Kent DA17 5QX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Incorporation company

Date: 04 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN ICONS LTD

MINSHULL HOUSE,STOCKPORT,SK4 2LP

Number:03188580
Status:ACTIVE
Category:Private Limited Company

GLOBAL SOURCED SOLUTIONS LIMITED

28 WATFORD ROAD,NORTHWOOD,HA6 3NT

Number:06404683
Status:ACTIVE
Category:Private Limited Company

SHUNXI STEM CELL ENGINEERING LTD.

6 CHISLETT ROW,CHELMSFORD,CM2 9QS

Number:08978787
Status:ACTIVE
Category:Private Limited Company

THE PURE DARTMOOR WATER COMPANY LIMITED

THE WATER SHED MITCHELCOMBE,NEWTON ABBOT,TQ13 7SP

Number:07829020
Status:ACTIVE
Category:Private Limited Company

THE ROUNDELS MANAGEMENT COMPANY LIMITED

2 THE ROUNDELS SHALMSFORD STREET,CANTERBURY,CT4 7QZ

Number:09283042
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIMBER WORKSHOP LTD

PO BOX 104 BRIXHAM LABORATORIES,BRIXHAM,TQ5 5AY

Number:10508714
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