Advanced company searchLink opens in new window

PRIORITY FIRST, UK LIMITED

Company number 07352300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted