Advanced company searchLink opens in new window

THE PRIORY REIGATE LTD

Company number 07815625

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)
20 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Apr 2016 4.68 Liquidators' statement of receipts and payments to 23 July 2014
02 Aug 2013 AD01 Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2 August 2013
01 Aug 2013 600 Appointment of a voluntary liquidator
01 Aug 2013 4.70 Declaration of solvency
01 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Jul 2013 MR04 Satisfaction of charge 1 in full
23 Jul 2013 MR04 Satisfaction of charge 2 in full
30 Apr 2013 AA Total exemption small company accounts made up to 5 March 2013
28 Mar 2013 AA01 Previous accounting period extended from 31 October 2012 to 5 March 2013
19 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-11-19
  • GBP 10
16 Mar 2012 AD01 Registered office address changed from 13-15 Station Road London N3 2SB England on 16 March 2012
16 Mar 2012 AP01 Appointment of Mrs Barbara Shoshana Klinger as a director
16 Mar 2012 CH03 Secretary's details changed for Mr Antony Stark on 8 February 2012
16 Mar 2012 CH01 Director's details changed for Mr Antony David Stark on 8 February 2012
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2011 NEWINC Incorporation