PREZIZI LIMITED

8 Binsted Gardens, Sheffield, S5 8NU, United Kingdom
StatusDISSOLVED
Company No.11568639
CategoryPrivate Limited Company
Incorporated14 Sep 2018
Age5 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 2 months, 12 days

SUMMARY

PREZIZI LIMITED is an dissolved private limited company with number 11568639. It was incorporated 5 years, 9 months, 4 days ago, on 14 September 2018 and it was dissolved 3 years, 2 months, 12 days ago, on 06 April 2021. The company address is 8 Binsted Gardens, Sheffield, S5 8NU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: 8 Binsted Gardens Sheffield S5 8NU England

Change date: 2020-11-17

New address: 8 Binsted Gardens Sheffield S5 8NU

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Miss Lara Amiette

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Nicholas John Sayer

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Catherine Lara Amiette

Change date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Miss Catherine Lara Amiette

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Catherine Lara Amiette

Change date: 2019-09-20

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-13

Psc name: Catherine Lara Amiette

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Catherine Lara Dickson

Change date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Sayer

Change date: 2018-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Sayer

Change date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Old address: 8 Binstead Gardens Sheffield S5 8NU United Kingdom

Change date: 2018-12-13

New address: 8 Binsted Gardens Sheffield S5 8NU

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Catherine Dickson

Change date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Catherine Lara Dickinson

Change date: 2018-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Catherine Lara Dickinson

Change date: 2018-09-14

Documents

View document PDF

Incorporation company

Date: 14 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMM BUILDERS LIMITED

14 NEWTON PLACE,GLASGOW,G3 7PY

Number:SC365287
Status:ACTIVE
Category:Private Limited Company

FAT CAT SOLUTIONS LTD

THE OLD SCHOOL HOUSE WEST STREET,FAREHAM,PO17 6EA

Number:05782697
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE EFFICIENCY LIMITED

186A COPNOR ROAD,PORTSMOUTH,PO3 5DA

Number:09362553
Status:ACTIVE
Category:Private Limited Company

IB'S PROPERTIES LTD.

SUITE 7 SAVANT HOUSE,LONDON,NW1 7JL

Number:10104060
Status:ACTIVE
Category:Private Limited Company
Number:IP23552R
Status:ACTIVE
Category:Industrial and Provident Society

PILOT PRE-PRODUCTION LTD

STUDIO A103 LIGHTHOUSE STUDIOS 89A SHACKLEWELL LANE,LONDON,E8 2EB

Number:10684363
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