- Company Overview for PRIORY MEWS CT7 9AB LTD (08910187)
- Filing history for PRIORY MEWS CT7 9AB LTD (08910187)
- People for PRIORY MEWS CT7 9AB LTD (08910187)
- More for PRIORY MEWS CT7 9AB LTD (08910187)
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) |
---|---|---|---|
28 Jul 2016 | AD01 | Registered office address changed from 4 Priory Mews Birchington Kent CT7 9EE to 2 Priory Mews Birchington Kent CT7 9EE on 28 July 2016 | |
27 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
24 Jun 2016 | AP01 | Appointment of Michael Ernest Kite as a director on 1 June 2016 | |
22 Jun 2016 | AAMD | Amended accounts for a dormant company made up to 28 February 2015 | |
22 Jun 2016 | AP01 | Appointment of Dorothy Florence Grace Connor as a director on 31 May 2016 | |
20 Jun 2016 | AP01 | Appointment of Leo Gair as a director on 10 June 2016 | |
15 Jun 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
15 Jun 2016 | AP01 | Appointment of Maria Grace Morphopoulos as a director on 3 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AP01 | Appointment of Derek Maurice Levy as a director on 3 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Margaret Grace Seymour as a director on 31 May 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from 1339 High Road London N20 9HR to 4 Priory Mews Birchington Kent CT7 9EE on 9 June 2016 | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2016 | TM01 | Termination of appointment of Alan Martin Pither as a director on 12 May 2016 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AD01 | Registered office address changed from Unit F Westminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP United Kingdom to 1339 High Road London N20 9HR on 23 July 2015 | |
21 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|