Advanced company searchLink opens in new window

PRELERT LIMITED

Company number 06504551

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 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2018 LIQ01 Declaration of solvency
05 Mar 2018 AD03 Register(s) moved to registered inspection location Elasticsearch Limited 5 Southampton Street London WC2E 7HA
23 Feb 2018 AD02 Register inspection address has been changed to Elasticsearch Limited 5 Southampton Street London WC2E 7HA
23 Feb 2018 AD01 Registered office address changed from C/O Elasticsearch Limited 5 Southampton Street London WC2E 7HA England to Ernst & Young Llp 1 More London Place London SE1 2AF on 23 February 2018
21 Feb 2018 600 Appointment of a voluntary liquidator
21 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-30
25 Sep 2017 AP01 Appointment of Janesh Jamnadas Moorjani as a director on 15 September 2017
22 Sep 2017 TM01 Termination of appointment of Nick White as a director on 15 September 2017
15 Jun 2017 RP04TM01 Second filing for the termination of Steven Schuurman as a director
12 May 2017 SH20 Statement by Directors
12 May 2017 CAP-SS Solvency Statement dated 26/04/16
12 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Apr 2017 AP01 Appointment of Mr Shay-Shalom Banon as a director on 12 April 2017
27 Apr 2017 AP01 Appointment of Mr Robin Alexander Honore Sharpe as a director on 12 April 2017
27 Apr 2017 TM01 Termination of appointment of Steven Schuurman as a director on 12 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2017
04 Apr 2017 CS01 Confirmation statement made on 14 February 2017 with updates
04 Apr 2017 TM01 Termination of appointment of John Odonnell as a director on 8 September 2016
04 Apr 2017 TM01 Termination of appointment of Mark Jaffe as a director on 8 September 2016
08 Dec 2016 AP01 Appointment of Mr Baird Garrett as a director on 9 September 2016
07 Dec 2016 AP01 Appointment of Mr Nick White as a director on 9 September 2016
07 Dec 2016 AP01 Appointment of Mr Steven Schuurman as a director on 9 September 2016
07 Dec 2016 AD01 Registered office address changed from C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Bucks HP6 6YJ to C/O Elasticsearch Limited 5 Southampton Street London WC2E 7HA on 7 December 2016
07 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017