- Company Overview for PRIORY HOUSE ASSOCIATES LIMITED (07021545)
- Filing history for PRIORY HOUSE ASSOCIATES LIMITED (07021545)
- People for PRIORY HOUSE ASSOCIATES LIMITED (07021545)
- More for PRIORY HOUSE ASSOCIATES LIMITED (07021545)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2016 | DS01 | Application to strike the company off the register | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from Flat 2 64 Holland Park London W11 3SJ to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 24 September 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
26 Sep 2011 | CH01 | Director's details changed for Mr Neal Rushton on 26 October 2010 | |
26 Sep 2011 | AD01 | Registered office address changed from Cobblers Roxeth Hill Harrow on the Hill Middlesex HA2 0JH on 26 September 2011 | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Neal Rushton on 1 October 2009 | |
17 Sep 2009 | NEWINC | Incorporation |