- Company Overview for PRIORITYCLEAR LIMITED (06264553)
- Filing history for PRIORITYCLEAR LIMITED (06264553)
- People for PRIORITYCLEAR LIMITED (06264553)
- More for PRIORITYCLEAR LIMITED (06264553)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2015 | DS01 | Application to strike the company off the register | |
15 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
11 Nov 2013 | AD01 | Registered office address changed from C/O C/O Sportingbet Plc 45 Moorfields London EC2Y 9AE United Kingdom on 11 November 2013 | |
12 Aug 2013 | AA | Full accounts made up to 30 June 2012 | |
18 Jul 2013 | MISC | Section 519 | |
19 Jun 2013 | MISC | Section 519 | |
19 Jun 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
07 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|
|
15 Apr 2013 | AP01 | Appointment of Mr Richard Quentin Mortimer Cooper as a director | |
15 Apr 2013 | TM01 | Termination of appointment of James Wilkinson as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Andrew Mciver as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Kenneth Jack Alexander as a director | |
12 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
29 May 2012 | AD01 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 May 2012 | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
13 Sep 2011 | AP03 | Appointment of Mr Daniel Jeremy Talisman as a secretary | |
08 Sep 2011 | AP01 | Appointment of Mr James Henry Wilkinson as a director | |
08 Sep 2011 | AP01 | Appointment of Mr Andrew Ross Mciver as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Christopher Bowler as a director | |
08 Sep 2011 | TM02 | Termination of appointment of Christopher Bowler as a secretary | |
21 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
21 Apr 2011 | AA | Full accounts made up to 30 June 2010 |