PREBON GROUP LIMITED

02230414
135 BISHOPSGATE LONDON ENGLAND EC2M 3TP

Documents

Documents
Date Category Description Pages
14 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jun 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
28 Dec 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Dec 2022 resolution Resolution 1 Buy now
25 Oct 2022 incorporation Memorandum Articles 25 Buy now
25 Oct 2022 resolution Resolution 2 Buy now
21 Oct 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2022 officers Appointment of director (Mr Andrew Ren-Yiing Chen) 2 Buy now
21 Apr 2022 officers Termination of appointment of director (Robin James Stewart) 1 Buy now
11 Apr 2022 accounts Annual Accounts 18 Buy now
07 Oct 2021 accounts Annual Accounts 20 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2020 accounts Annual Accounts 19 Buy now
12 Nov 2020 capital Statement of capital (Section 108) 3 Buy now
12 Nov 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Nov 2020 insolvency Solvency Statement dated 03/11/20 1 Buy now
12 Nov 2020 resolution Resolution 1 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 21 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 accounts Annual Accounts 18 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Robin James Stewart) 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2018 officers Termination of appointment of director (Andrew Martin Baddeley) 1 Buy now
23 Aug 2017 accounts Annual Accounts 18 Buy now
21 Jul 2017 officers Termination of appointment of secretary (Tiffany Fern Brill) 1 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 officers Appointment of secretary (Tiffany Fern Brill) 2 Buy now
09 Nov 2016 officers Termination of appointment of secretary (David Venus & Company Llp) 1 Buy now
08 Oct 2016 accounts Annual Accounts 18 Buy now
05 Jul 2016 officers Termination of appointment of director (Paul Richard Mainwaring) 1 Buy now
24 Jun 2016 annual-return Annual Return 7 Buy now
17 May 2016 officers Appointment of director (Mr Andrew Martin Baddeley) 2 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 12 Buy now
27 Mar 2015 officers Change of particulars for corporate secretary (David Venus & Company Llp) 1 Buy now
20 Mar 2015 officers Change of particulars for corporate secretary (David Venus & Company Llp) 1 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
26 Sep 2014 officers Change of particulars for director (Paul Richard Mainwaring) 2 Buy now
02 Sep 2014 officers Appointment of director (Mr David Huw Williams) 2 Buy now
02 Sep 2014 officers Termination of appointment of director (Terence Charles Smith) 1 Buy now
30 Jun 2014 officers Appointment of corporate secretary (David Venus & Company Llp) 2 Buy now
30 Jun 2014 officers Termination of appointment of secretary (Diana Dyer Bartlett) 1 Buy now
11 Jun 2014 accounts Annual Accounts 12 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 officers Change of particulars for director (Terence Charles Smith) 2 Buy now
11 Jun 2013 accounts Annual Accounts 12 Buy now
28 Mar 2013 officers Appointment of secretary (Diana Dyer Bartlett) 1 Buy now
28 Mar 2013 officers Termination of appointment of secretary (Justin Hoskins) 1 Buy now
27 Nov 2012 officers Termination of appointment of secretary (Nicola Challen) 1 Buy now
10 Oct 2012 annual-return Annual Return 6 Buy now
07 Sep 2012 officers Appointment of secretary (Mr Justin Wilbert Hoskins) 1 Buy now
11 Jul 2012 accounts Annual Accounts 13 Buy now
20 Oct 2011 annual-return Annual Return 5 Buy now
19 Jul 2011 accounts Annual Accounts 13 Buy now
21 Oct 2010 annual-return Annual Return 5 Buy now
20 Oct 2010 officers Change of particulars for secretary (Nicola Challen) 1 Buy now
20 Oct 2010 officers Change of particulars for director (Terence Charles Smith) 2 Buy now
20 Aug 2010 officers Termination of appointment of director (Andrew Evans) 1 Buy now
20 Aug 2010 officers Appointment of director (Mr Robin James Stewart) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Paul Richard Mainwaring) 2 Buy now
03 Aug 2010 accounts Annual Accounts 12 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
03 Jul 2009 accounts Annual Accounts 12 Buy now
17 Apr 2009 officers Secretary appointed nicola challen 1 Buy now
17 Apr 2009 officers Appointment terminated secretary alistair peel 1 Buy now
28 Oct 2008 annual-return Return made up to 23/09/08; full list of members 4 Buy now
22 Oct 2008 officers Secretary appointed alistair charles peel 1 Buy now
01 Sep 2008 officers Appointment terminated secretary maria de freitas 1 Buy now
14 May 2008 accounts Annual Accounts 12 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST 1 Buy now
08 Jan 2008 officers Secretary's particulars changed 1 Buy now
30 Oct 2007 accounts Annual Accounts 12 Buy now
25 Sep 2007 annual-return Return made up to 23/09/07; full list of members 3 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
11 Dec 2006 officers Director resigned 1 Buy now
11 Dec 2006 officers New director appointed 4 Buy now
04 Nov 2006 accounts Annual Accounts 13 Buy now
03 Nov 2006 annual-return Return made up to 23/09/06; full list of members 3 Buy now
03 Nov 2006 address Location of debenture register 1 Buy now
03 Nov 2006 address Location of register of members 1 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: cable house 54-62 new broad street london EC2M 1ST 1 Buy now
13 Jul 2006 officers Secretary's particulars changed 1 Buy now
21 Jun 2006 officers New director appointed 3 Buy now
14 Jun 2006 officers Director resigned 1 Buy now
28 Sep 2005 annual-return Return made up to 23/09/05; full list of members 3 Buy now
21 Jul 2005 officers New secretary appointed 1 Buy now
21 Jul 2005 officers Secretary resigned 1 Buy now
08 Jul 2005 accounts Annual Accounts 16 Buy now
24 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Mar 2005 officers Director resigned 1 Buy now
01 Mar 2005 officers Director resigned 1 Buy now