PRECIOUS MONEY LIMITED

06912325
1 HERBERT GARDEN HERBERT GARDENS LONDON ENGLAND NW10 3BX

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
23 May 2018 accounts Annual Accounts 2 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2016 annual-return Annual Return 6 Buy now
08 Aug 2016 accounts Annual Accounts 2 Buy now
17 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2015 annual-return Annual Return 3 Buy now
30 May 2015 accounts Annual Accounts 2 Buy now
29 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
18 Jul 2014 accounts Annual Accounts 3 Buy now
12 Mar 2014 accounts Annual Accounts 3 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
22 Feb 2013 accounts Annual Accounts 3 Buy now
06 Jun 2012 annual-return Annual Return 3 Buy now
28 Feb 2012 accounts Annual Accounts 6 Buy now
06 Jul 2011 annual-return Annual Return 3 Buy now
06 Jul 2011 officers Change of particulars for director (Nigel James Reed) 2 Buy now
21 Feb 2011 accounts Annual Accounts 5 Buy now
06 Sep 2010 annual-return Annual Return 14 Buy now
03 Sep 2010 officers Change of particulars for director (Nigel James Reed) 3 Buy now
03 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Aug 2009 capital Ad 21/05/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
04 Jul 2009 officers Appointment terminated director luciene james 1 Buy now
04 Jul 2009 officers Appointment terminated secretary the company registration agents LIMITED 1 Buy now
04 Jul 2009 address Registered office changed on 04/07/2009 from 280 gray's inn road london 1 Buy now
04 Jul 2009 officers Director appointed nigel james reed 2 Buy now
25 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2009 incorporation Incorporation Company 16 Buy now