Advanced company searchLink opens in new window

PRETORI INVESTMENTS LIMITED

Company number 04362623

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)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
23 May 2014 L64.07 Completion of winding up
10 Oct 2013 LIQ MISC Insolvency:secretary of state's notice to court of official receiver's release as liquidator
28 Feb 2012 COCOMP Order of court to wind up
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Nov 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
25 Oct 2009 AA Total exemption small company accounts made up to 31 January 2008
24 Sep 2009 288c Director's change of particulars / petros petrou / 22/09/2009
14 Jan 2009 363a Return made up to 22/12/08; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from 1 turnpike lane london N8 0EP
08 Dec 2008 363a Return made up to 22/12/07; full list of members
24 Jan 2008 AA Total exemption small company accounts made up to 31 January 2007
29 Dec 2007 395 Particulars of mortgage/charge
07 Aug 2007 395 Particulars of mortgage/charge