About

Registered Number: 07427415
Date of Incorporation: 02/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: ANDREW KO, 22 Lever Street, Manchester, Lancashire, M1 1EA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KO, David Ju-Li 06 January 2013 - 1
CAHILL, Martin 02 November 2010 18 March 2015 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture dated 4 february 2013 05 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.