-
PRE LOVED LIMITED - C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 07265353
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O RESOLVE ADVISORY LIMITED
- 22 York Buildings
- London
- WC2N 6JU C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London, WC2N 6JU UK
Management
- Managing Directors
- MCDERMOTT, Michael Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-26
- Age Of Company 2010-05-26 14 years
- SIC/NACE
- 46410
Ownership
- Beneficial Owners
- Mr Radomir Vira
- Mr Radomir Vira
Jurisdiction Particularities
- Additional Status Details
- insolvency-proceedings
- Filing of Accounts
- Due Date: 2019-05-31
- Last Date: 2017-08-31
- Annual Return
- Due Date: 2018-12-05
- Last Date: 2017-11-21
-
PRE LOVED LIMITED Company Description
- PRE LOVED LIMITED is a ltd registered in United Kingdom with the Company reg no 07265353. Its current trading status is "live". It was registered 2010-05-26. It has declared SIC or NACE codes as "46410". It has 1 director The latest accounts are filed up to 2017-08-31.It can be contacted at C/o Resolve Advisory Limited .
Get PRE LOVED LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pre Loved Limited - C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London, WC2N 6JU, United Kingdom
- 2010-05-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRE LOVED LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-move-to-dissolution (2020-12-08) - AM23
-
liquidation-in-administration-progress-report (2020-12-03) - AM10
-
liquidation-in-administration-progress-report (2020-07-03) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-extension-of-period (2019-11-28) - AM19
-
liquidation-in-administration-progress-report (2019-07-05) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-01-25) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-01-15) - AM06
-
liquidation-in-administration-proposals (2019-01-15) - AM03
-
liquidation-in-administration-progress-report (2019-12-31) - AM10
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-10) - AA
-
gazette-notice-compulsory (2018-07-31) - GAZ1
-
gazette-filings-brought-up-to-date (2018-09-11) - DISS40
-
liquidation-in-administration-appointment-of-administrator (2018-12-13) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-17) - AD01
-
liquidation-in-administration-proposals (2018-12-24) - AM03
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-21) - MR01
-
termination-director-company-with-name-termination-date (2017-03-28) - TM01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-02-27) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2017-02-10) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
confirmation-statement-with-updates (2016-11-21) - CS01
-
capital-allotment-shares (2016-06-15) - SH01
-
termination-director-company-with-name-termination-date (2016-06-15) - TM01
-
appoint-person-director-company-with-name-date (2016-06-15) - AP01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-07-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-30) - AD01
-
appoint-person-director-company-with-name-date (2015-01-26) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-05) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-11-01) - AA01
-
change-account-reference-date-company-current-extended (2012-09-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-30) - AR01
-
change-person-director-company-with-change-date (2012-05-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-02-26) - AA
-
change-registered-office-address-company-with-date-old-address (2012-02-20) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-13) - AR01
-
change-person-director-company-with-change-date (2011-05-09) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-05-09) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-05-26) - NEWINC