- Company Overview for PRIEST TOWN LTD (09210802)
- Filing history for PRIEST TOWN LTD (09210802)
- People for PRIEST TOWN LTD (09210802)
- More for PRIEST TOWN LTD (09210802)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
19 May 2020 | PSC01 | Notification of Saif Mohammed Sarfraz as a person with significant control on 18 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 18 May 2020 | |
19 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 30a Marlow Road High Wycombe Bucks HP11 1TB on 19 May 2020 | |
19 May 2020 | AP03 | Appointment of Mr Saif Sarfraz as a secretary on 18 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Saif Mohammed Sarfraz as a director on 18 May 2020 | |
19 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 May 2020 | |
19 May 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 18 May 2020 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
09 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | TM01 | Termination of appointment of a director | |
02 Dec 2015 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 1 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 1 December 2015 |