Advanced company searchLink opens in new window

PRETIUM ASSOCIATES LIMITED

Company number 08741180

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2018 DS01 Application to strike the company off the register
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
12 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
14 May 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
07 Aug 2014 AD01 Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 7 August 2014
08 Jan 2014 SH08 Change of share class name or designation
08 Jan 2014 SH10 Particulars of variation of rights attached to shares
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 200
02 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2013 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
04 Nov 2013 AP03 Appointment of Janet Connor as a secretary
04 Nov 2013 AP01 Appointment of Mr Christopher John Connor as a director
04 Nov 2013 TM01 Termination of appointment of Joanna Saban as a director
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 100
21 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted