- Company Overview for PRIR GROUP LIMITED (08325367)
- Filing history for PRIR GROUP LIMITED (08325367)
- People for PRIR GROUP LIMITED (08325367)
- Charges for PRIR GROUP LIMITED (08325367)
- More for PRIR GROUP LIMITED (08325367)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2019 | DS01 | Application to strike the company off the register | |
19 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Danielle Phillips as a director on 17 August 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
09 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 16 May 2017
|
|
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 May 2017 | MR04 | Satisfaction of charge 083253670001 in full | |
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 23 February 2017
|
|
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 11 August 2016
|
|
16 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
15 Jun 2016 | CERTNM |
Company name changed enydro LIMITED\certificate issued on 15/06/16
|
|
02 Jun 2016 | AP01 | Appointment of Mrs Danielle Phillips as a director on 2 June 2016 | |
02 Jun 2016 | MR01 | Registration of charge 083253670001, created on 1 June 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2015 | AA | Micro company accounts made up to 31 August 2015 | |
12 Jun 2015 | AA | Micro company accounts made up to 31 August 2014 | |
22 Apr 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 | |
14 Apr 2015 | CH01 | Director's details changed for Anthony Philip Royston Salway on 14 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from Poplar House 14 Sudbury Street Derby Derbyshire DE1 1LU to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 9 April 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |