PREGIS INTERNATIONAL LTD

01200088
ASPECT ONE GUNNELS WOOD ROAD STEVENAGE ENGLAND SG1 2DG

Documents

Documents
Date Category Description Pages
14 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
17 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jun 2023 officers Termination of appointment of director (Cornelis Johannes Maria Oostrom) 1 Buy now
08 Jun 2023 officers Termination of appointment of director (Leon Poppegaai) 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 officers Appointment of director (Mr Leon Poppegaai) 2 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
13 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
13 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
13 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
13 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
27 Sep 2021 accounts Annual Accounts 14 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Apr 2021 accounts Annual Accounts 13 Buy now
16 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Nov 2019 accounts Annual Accounts 15 Buy now
20 Nov 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/18 57 Buy now
20 Nov 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/09/18 1 Buy now
20 Nov 2019 other Audit exemption statement of guarantee by parent company for period ending 30/09/18 3 Buy now
01 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2019 accounts Change Account Reference Date Company Previous Extended 3 Buy now
29 Apr 2019 resolution Resolution 3 Buy now
29 Apr 2019 change-of-name Change Of Name Notice 2 Buy now
13 Feb 2019 officers Appointment of director (Mr Cornelis Johannes Maria Oostrom) 2 Buy now
13 Feb 2019 officers Termination of appointment of director (Cornelis Johannes Maria) 1 Buy now
08 Feb 2019 officers Termination of appointment of director (Joe Nezwek) 1 Buy now
08 Feb 2019 officers Appointment of director (Mr Cornelis Johannes Maria) 2 Buy now
08 Feb 2019 officers Termination of appointment of director (Casper Hubertus Antonius Titus Van Leusden) 1 Buy now
02 Nov 2018 officers Appointment of director (Mr Donald Keith Lavanway) 2 Buy now
02 Nov 2018 officers Appointment of director (Mr Kevin Baudhuin) 2 Buy now
01 Aug 2018 resolution Resolution 28 Buy now
15 Jun 2018 resolution Resolution 3 Buy now
15 Jun 2018 accounts Annual Accounts 13 Buy now
15 Jun 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/09/17 1 Buy now
15 Jun 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/17 57 Buy now
15 Jun 2018 other Audit exemption statement of guarantee by parent company for period ending 30/09/17 3 Buy now
15 May 2018 officers Change of particulars for director (Mr Joe Nezwek) 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 officers Termination of appointment of director (Steven Jackson) 1 Buy now
18 Sep 2017 accounts Annual Accounts 15 Buy now
18 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/16 47 Buy now
18 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/09/16 4 Buy now
18 Sep 2017 other Audit exemption statement of guarantee by parent company for period ending 30/09/16 3 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2017 officers Appointment of director (Mr Casper Hubertus Antonius Titus Van Leusden) 2 Buy now
13 Dec 2016 accounts Annual Accounts 14 Buy now
13 Dec 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/15 56 Buy now
13 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 30/09/15 3 Buy now
13 Dec 2016 other Notice of agreement to exemption from audit of accounts for period ending 30/09/15 1 Buy now
25 Oct 2016 officers Termination of appointment of secretary (James Blood) 1 Buy now
24 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
10 May 2016 officers Termination of appointment of director (Rex Camps) 1 Buy now
04 Jun 2015 annual-return Annual Return 6 Buy now
30 Apr 2015 accounts Annual Accounts 18 Buy now
17 Apr 2015 officers Termination of appointment of director (Jean Charles Moheng) 1 Buy now
13 Apr 2015 officers Appointment of director (Mr Joe Nezwek) 2 Buy now
13 Apr 2015 officers Appointment of director (Mr Steven Jackson) 2 Buy now
13 Apr 2015 officers Appointment of director (Mr Rex Camps) 2 Buy now
26 Jun 2014 accounts Annual Accounts 18 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 address Change Sail Address Company 1 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2013 mortgage Statement of release/cease from a charge 2 Buy now
01 Nov 2013 mortgage Statement of release/cease from a charge 2 Buy now
01 Nov 2013 mortgage Statement of release/cease from a charge 2 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 18 Buy now
30 May 2012 accounts Annual Accounts 21 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
23 May 2012 officers Termination of appointment of director (Arthur Graham) 1 Buy now
10 Aug 2011 accounts Annual Accounts 21 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
25 Sep 2010 accounts Annual Accounts 21 Buy now
09 Sep 2010 officers Termination of appointment of director (David Davies) 1 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 officers Change of particulars for director (Arthur Graham) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Jean Charles Moheng) 2 Buy now
09 Jun 2010 officers Change of particulars for director (David William Davies) 2 Buy now
07 Jun 2009 accounts Annual Accounts 26 Buy now
02 Jun 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
24 Jun 2008 accounts Annual Accounts 23 Buy now
24 Jun 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
05 Jul 2007 accounts Annual Accounts 22 Buy now
12 Jun 2007 annual-return Return made up to 10/05/07; no change of members 7 Buy now
02 Aug 2006 officers Director resigned 1 Buy now
05 Jul 2006 annual-return Return made up to 10/05/06; full list of members 8 Buy now
22 Jun 2006 accounts Annual Accounts 28 Buy now
14 Jun 2006 officers New director appointed 2 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
11 May 2005 annual-return Return made up to 10/05/05; no change of members 8 Buy now