- Company Overview for PRIFERENTIAL ACCESSORIES LIMITED (09498338)
- Filing history for PRIFERENTIAL ACCESSORIES LIMITED (09498338)
- People for PRIFERENTIAL ACCESSORIES LIMITED (09498338)
- Charges for PRIFERENTIAL ACCESSORIES LIMITED (09498338)
- More for PRIFERENTIAL ACCESSORIES LIMITED (09498338)
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) |
---|---|---|---|
08 Feb 2023 | AD01 | Registered office address changed from 5 Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN to Unit 7, Enterprise Centre Long Spring Porters Wood St. Albans Hertfordshire AL3 6EN on 8 February 2023 | |
02 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
24 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
26 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
10 Mar 2020 | PSC05 | Change of details for Priferential Group Limited as a person with significant control on 3 March 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Matthew Paul Allen as a director on 25 November 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
08 Jul 2019 | CH01 | Director's details changed for Mr Matthew Paul Allen on 1 March 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Alan Llewellyn Jones on 8 July 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 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Sep 2018 | MR01 | Registration of charge 094983380005, 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 | |
06 Jul 2018 | MR04 | Satisfaction of charge 094983380002 in full | |
24 May 2018 | MR04 | Satisfaction of charge 094983380003 in full | |
16 Apr 2018 | AD01 | Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP United Kingdom to C/O Green & Purple Ebenezer House, Rooks Street Cottenham Cambridge CB24 8QZ on 16 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
23 Mar 2018 | PSC07 | Cessation of Alan Llewellyn Jones as a person with significant control on 23 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of Matthew Paul Allen as a person with significant control on 23 March 2018 |