Advanced company searchLink opens in new window

PRECIS (2102) LIMITED

Company number 04289100

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2016 DS01 Application to strike the company off the register
14 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Dec 2015 AP01 Appointment of John Oliver Nesbitt as a director on 28 October 2015
19 Dec 2015 AP01 Appointment of Michael Joseph O'flynn as a director on 28 October 2015
19 Dec 2015 TM01 Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015
19 Dec 2015 TM01 Termination of appointment of James Robert Lock as a director on 28 October 2015
19 Dec 2015 TM01 Termination of appointment of Simon David Austin Davies as a director on 28 October 2015
16 Dec 2015 MR04 Satisfaction of charge 4 in full
30 Nov 2015 MR04 Satisfaction of charge 1 in full
30 Nov 2015 MR04 Satisfaction of charge 3 in full
30 Nov 2015 MR04 Satisfaction of charge 5 in full
15 Nov 2015 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL England to 9 Clifford Street London W1S 2FT on 15 November 2015
11 May 2015 AP01 Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015
08 May 2015 TM01 Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015
08 May 2015 TM01 Termination of appointment of Michael Kelleher as a director on 25 April 2015
08 May 2015 AP01 Appointment of Mr Simon Davies as a director on 25 April 2015
08 May 2015 TM01 Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015
06 May 2015 AP01 Appointment of Mr. James Robert Lock as a director on 25 April 2015
01 May 2015 AD01 Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
04 Dec 2014 TM01 Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014
04 Dec 2014 TM02 Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014