- Company Overview for PRE-EMPTIVE TECHNOLOGIES LIMITED (03987917)
- Filing history for PRE-EMPTIVE TECHNOLOGIES LIMITED (03987917)
- People for PRE-EMPTIVE TECHNOLOGIES LIMITED (03987917)
- More for PRE-EMPTIVE TECHNOLOGIES LIMITED (03987917)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
03 Mar 2018 | PSC01 | Notification of Andrew Stewart Carruthers as a person with significant control on 6 April 2016 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Mr Andrew Stewart Carruthers on 13 May 2016 | |
13 May 2016 | CH03 | Secretary's details changed for Mr Andrew Stewart Carruthers on 13 May 2016 | |
13 May 2016 | CH01 | Director's details changed for Mrs Alison Dorothy Woodward Carruthers on 13 May 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
02 Apr 2015 | AD01 | Registered office address changed from 38 Hamesmoor Way Mytchett Camberley Surrey GU16 6JG to 119 Westgate Road Belton Lincolnshire DN9 1PY on 2 April 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |