Advanced company searchLink opens in new window

PRETZI LIMITED

Company number 08472118

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
04 Apr 2019 CS01 Confirmation statement made on 11 September 2018 with no updates
11 Sep 2018 CH01 Director's details changed for Mr Gregor Charles William Macrae on 11 September 2018
11 Sep 2018 CH03 Secretary's details changed for Jack French on 11 September 2018
02 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
04 May 2018 AD01 Registered office address changed from C/O Appledore 14 Curzon Street London W1J 5HN England to 35 Albemarle Street London W1S 4JD on 4 May 2018
05 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
19 Apr 2016 CH01 Director's details changed for Mr Gregor Charles William Macrae on 1 June 2015
19 Apr 2016 CH03 Secretary's details changed for Jack French on 1 July 2015
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 May 2015 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015
30 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
26 Apr 2013 AP01 Appointment of Gregor Charles William Macrae as a director
16 Apr 2013 AP03 Appointment of Jack French as a secretary
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1
12 Apr 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
12 Apr 2013 TM01 Termination of appointment of Tina-Marie Akbari as a director