- Company Overview for PRIORITY FIRST, UK LIMITED (07352300)
- Filing history for PRIORITY FIRST, UK LIMITED (07352300)
- People for PRIORITY FIRST, UK LIMITED (07352300)
- Insolvency for PRIORITY FIRST, UK LIMITED (07352300)
- More for PRIORITY FIRST, UK LIMITED (07352300)
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) |
---|---|---|---|
31 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2018 | L64.07 | Completion of winding up | |
21 Jul 2016 | COCOMP | Order of court to wind up | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
08 Oct 2015 | TM01 | Termination of appointment of Stephen Jason St Bernard as a director on 8 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Clyde Leon Baker as a director on 8 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from C/O 11 Mowll Street Upper Unit 5 the Co-Op Enterprise Centre 11 Mowll Street London SW9 6NG to 34 Bicester Road Richmond Surrey TW9 4QN on 8 October 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Clyde Leon Baker as a director on 12 March 2015 | |
23 Mar 2015 | TM02 | Termination of appointment of Clyde Leon Baker as a secretary on 23 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Clyde Leon Baker as a director on 23 March 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Stepen Jason St Bernard on 1 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr Stepen Jason St Bernard as a director on 1 January 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
12 Sep 2012 | AD01 | Registered office address changed from 34 Biscester Road Richmond Surrey TW9 4QN on 12 September 2012 | |
16 Aug 2012 | AAMD | Amended accounts made up to 31 August 2011 | |
16 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
20 Aug 2010 | NEWINC |
Incorporation
|