Advanced company searchLink opens in new window

PRECIS HOLDINGS LIMITED

Company number 04876058

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Oct 2011 CH01 Director's details changed for Mr Ramesh Arora on 13 October 2011
07 Sep 2011 CH01 Director's details changed for Mrs Clare Lucy Glass on 7 September 2011
23 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2011 TM01 Termination of appointment of Faizul Lalji as a director
25 Feb 2011 TM01 Termination of appointment of Nurallah Somani as a director
24 Feb 2011 TM01 Termination of appointment of Nurallah Somani as a director
18 Nov 2010 AP01 Appointment of Mr Nurallah Somani as a director
16 Nov 2010 AP01 Appointment of Mr Nurallah Somani as a director
26 Oct 2010 TM01 Termination of appointment of Nurallah Somani as a director
03 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Mrs Clare Lucy Glass on 17 October 2009
29 Mar 2010 AP01 Appointment of Mr Faizul Lalji as a director
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
21 Sep 2009 288c Director's Change of Particulars / clare glass / 10/07/2009 / HouseName/Number was: , now: 16; Street was: 2 kings court, now: laurel house; Area was: church street, now: ; Post Town was: cuckfield, now: great heathmead; Post Code was: RH17 5JZ, now: RH16 1FE
21 Sep 2009 363a Return made up to 22/08/09; full list of members
06 May 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Mar 2009 AA Total exemption small company accounts made up to 31 March 2007