Advanced company searchLink opens in new window

PRECIS (567) LIMITED

Company number 02068804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2020 DS01 Application to strike the company off the register
15 Jun 2020 TM01 Termination of appointment of Andrew Robertson Payne as a director on 11 June 2020
15 Jun 2020 TM01 Termination of appointment of Daniel Patrick Conaghan as a director on 11 June 2020
20 Jan 2020 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
11 Dec 2019 AP01 Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019
11 Dec 2019 AP01 Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
21 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018
25 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
25 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
15 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
30 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
27 Jul 2016 AP01 Appointment of Mr Steve Winters as a director on 6 July 2016
26 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013