Advanced company searchLink opens in new window

PRECIS (2700) LIMITED

Company number 06201940

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2010 DS01 Application to strike the company off the register
04 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
04 May 2010 CH02 Director's details changed for Ridirectors Limited on 1 March 2010
04 May 2010 CH04 Secretary's details changed for Risecretaries Limited on 1 March 2010
04 May 2010 CH01 Director's details changed for Mr Robert James Casey on 1 March 2010
28 May 2009 AA Accounts made up to 31 December 2008
28 Apr 2009 363a Return made up to 03/04/09; full list of members
03 Nov 2008 288a Director appointed mr robert james casey
31 Oct 2008 AA Accounts made up to 31 December 2007
09 Apr 2008 363a Return made up to 03/04/08; full list of members
06 Jun 2007 288b Secretary resigned
06 Jun 2007 288b Director resigned
06 Jun 2007 287 Registered office changed on 06/06/07 from: level 1, exchange house primrose street london EC2A 2HS
06 Jun 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
06 Jun 2007 288a New secretary appointed
06 Jun 2007 288a New director appointed
06 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Apr 2007 NEWINC Incorporation