PREEDEE & COMPANY LIMITED
Status | DISSOLVED |
Company No. | 08472679 |
Category | Private Limited Company |
Incorporated | 04 Apr 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
PO BOX 104 BRIXHAM LABORATORIES,BRIXHAM,TQ5 5AY
Number: | 10508714 |
Status: | ACTIVE |
Category: | Private Limited Company |