- Company Overview for PRIORITY PAY SERVICES LIMITED (08874005)
- Filing history for PRIORITY PAY SERVICES LIMITED (08874005)
- People for PRIORITY PAY SERVICES LIMITED (08874005)
- More for PRIORITY PAY SERVICES LIMITED (08874005)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2016 | AD01 | Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA to 11 Bishops Orchard Farnham Royal Slough SL2 3AB on 19 May 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Paula Miriam Portch as a director on 24 March 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from Clarendon Business Centre Clifton House Bournemouth BH2 5PS England to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 21 April 2016 | |
08 Sep 2015 | AD01 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA England to Clarendon Business Centre Clifton House Bournemouth BH2 5PS on 8 September 2015 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | TM01 | Termination of appointment of Blair Dugald Adamson as a director on 4 September 2015 | |
20 Aug 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
11 Jun 2015 | TM01 | Termination of appointment of Joanne Barbara Portch as a director on 31 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from C/O Priority Pay Services Limited Suite 1a, South Central 11 Peter Street Deansgate Manchester M2 5QR to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 19 May 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
03 Sep 2014 | AP01 | Appointment of Mr Blair Dugald Adamson as a director on 2 September 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from Willow Tree House Brookers Hill Shinfield Reading RG2 9BX United Kingdom to C/O Priority Pay Services Limited Suite 1a, South Central 11 Peter Street Deansgate Manchester M2 5QR on 7 August 2014 | |
03 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-03
|