PRESENCE NETWORKS LIMITED: Filings
Overview
| Company Name | PRESENCE NETWORKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05654179 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRESENCE NETWORKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 19 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 20 pages | WU07 | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE England to 555-557 Cranbrook Road Ilford Essex IG2 6HE on Oct 11, 2016 | 2 pages | AD01 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Joshua Hendry as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from 4 Market Hill Clare Sudbury Suffolk CO10 8NN to 555-557 Cranbrook Road Ilford Essex IG2 6HE on Feb 26, 2016 | 1 pages | AD01 | ||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Joshua Hendry on Oct 23, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Macarthur Hendry on Oct 23, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Graham Macarthur Hendry as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Joshua Hendry on Jan 29, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 25 Woodrush Road Purdis Farm Ipswich IP3 8RB to 4 Market Hill Clare Sudbury Suffolk CO10 8NN on Jan 29, 2015 | 1 pages | AD01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Appointment of Mr Joshua Hendry as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Macarthur Hendry as a director on Sep 25, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Symon Harold Blomfield as a director on Sep 21, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 2 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0