GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 4th, August 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th May 2019
filed on: 11th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 12th September 2018. New Address: Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL. Previous address: 1 Ardross Court 150 Creffield Road London W3 9PX England
filed on: 12th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2018
filed on: 12th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th April 2017
filed on: 29th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 19th October 2016. New Address: 1 Ardross Court 150 Creffield Road London W3 9PX. Previous address: Flat 1 41 the Mall London W5 3TJ England
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 17th October 2016 director's details were changed
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th April 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th July 2015. New Address: Flat 1 41 the Mall London W5 3TJ. Previous address: 37 Durham Road Hanwell London W5 4JR United Kingdom
filed on: 6th, July 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed priego sloutions LIMITEDcertificate issued on 18/06/15
filed on: 18th, June 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2015
|
incorporation |
Free Download
(7 pages)
|