- Company Overview for PRIFERENTIAL LTD (07838268)
- Filing history for PRIFERENTIAL LTD (07838268)
- People for PRIFERENTIAL LTD (07838268)
- Charges for PRIFERENTIAL LTD (07838268)
- More for PRIFERENTIAL LTD (07838268)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
11 Nov 2019 | TM01 | Termination of appointment of Matthew Paul Allen as a director on 4 November 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to 5 Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN on 20 June 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
26 Nov 2018 | PSC05 | Change of details for Priferential Group Limited as a person with significant control on 20 September 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Alan Llewellyn Jones on 22 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Matthew Paul Allen on 22 November 2018 | |
21 Sep 2018 | MR01 | Registration of charge 078382680002, created on 19 September 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from C/O Green & Purple Ebenezer House, Rooks Street Cottenham Cambridge CB24 8QZ England to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 20 September 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to C/O Green & Purple Ebenezer House, Rooks Street Cottenham Cambridge CB24 8QZ on 16 April 2018 | |
07 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
17 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
15 Sep 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
02 Sep 2015 | MR01 | Registration of charge 078382680001, created on 24 August 2015 | |
20 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 |