Preceptiv Ltd was registered on 02 November 2010 with its registered office in Manchester in Lancashire. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KO, David Ju-Li | 06 January 2013 | - | 1 |
CAHILL, Martin | 02 November 2010 | 18 March 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 February 2018 | |
DS01 - Striking off application by a company | 15 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 January 2018 | |
AA - Annual Accounts | 23 August 2017 | |
AD01 - Change of registered office address | 28 November 2016 | |
AD01 - Change of registered office address | 22 November 2016 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 28 November 2015 | |
AA - Annual Accounts | 20 July 2015 | |
CERTNM - Change of name certificate | 14 July 2015 | |
TM01 - Termination of appointment of director | 12 May 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 31 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AD01 - Change of registered office address | 25 January 2014 | |
AR01 - Annual Return | 26 November 2013 | |
AP01 - Appointment of director | 09 September 2013 | |
CH01 - Change of particulars for director | 23 July 2013 | |
AA - Annual Accounts | 19 July 2013 | |
RESOLUTIONS - N/A | 19 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 19 April 2013 | |
SH01 - Return of Allotment of shares | 19 April 2013 | |
AP01 - Appointment of director | 10 April 2013 | |
MG01 - Particulars of a mortgage or charge | 14 March 2013 | |
CERTNM - Change of name certificate | 13 March 2013 | |
AD01 - Change of registered office address | 12 February 2013 | |
RESOLUTIONS - N/A | 15 January 2013 | |
RESOLUTIONS - N/A | 15 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 15 January 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 January 2013 | |
AR01 - Annual Return | 27 November 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 04 November 2011 | |
CH01 - Change of particulars for director | 04 November 2011 | |
AD01 - Change of registered office address | 27 October 2011 | |
NEWINC - New incorporation documents | 02 November 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture dated 4 february 2013 | 05 March 2013 | Outstanding |
N/A |