- Company Overview for PRI SERV LTD (03835452)
- Filing history for PRI SERV LTD (03835452)
- People for PRI SERV LTD (03835452)
- More for PRI SERV LTD (03835452)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2021 | DS01 | Application to strike the company off the register | |
24 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
15 May 2019 | AD01 | Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to 20 First Avenue Bluebridge Industrial Estate Halstead CO9 2EX on 15 May 2019 | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Dec 2018 | TM02 | Termination of appointment of Bridget King as a secretary on 13 December 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
14 Jun 2017 | AD01 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 82C East Hill Colchester CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 | |
07 Feb 2017 | AA01 | Current accounting period shortened from 30 September 2017 to 31 March 2017 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | CONNOT | Change of name notice | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
27 Aug 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
27 Jun 2016 | CH01 | Director's details changed for Mr Simon Robert King on 8 January 2016 | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
27 Jun 2016 | CH03 | Secretary's details changed for Bridget King on 8 January 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 77 Beak Street London W1F 9DB to 82C East Hill Colchester CO1 2QW on 27 June 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 |