A PRIORI GROWTH III LIMITED
Status | DISSOLVED |
Company No. | 02795077 |
Category | Private Limited Company |
Incorporated | 25 Feb 1993 |
Age | 31 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2013 |
Years | 11 years, 1 month, 18 days |
SUMMARY
A PRIORI GROWTH III LIMITED is an dissolved private limited company with number 02795077. It was incorporated 31 years, 3 months, 7 days ago, on 25 February 1993 and it was dissolved 11 years, 1 month, 18 days ago, on 16 April 2013. The company address is Residential Suite Residential Suite, No 1 Portland Place, W1B 1PN, London.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Nov 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2012
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 05 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type dormant
Date: 05 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Change corporate secretary company with change date
Date: 28 Oct 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-08-19
Officer name: Terrace Hill (Secretaries) Limited
Documents
Accounts with accounts type full
Date: 07 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Change account reference date company previous shortened
Date: 28 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-30
New date: 2010-09-30
Documents
Change account reference date company previous shortened
Date: 16 Dec 2010
Action Date: 30 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-30
Made up date: 2010-10-31
Documents
Legacy
Date: 15 Sep 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Capital
Type: SH19
Capital : 2,500,001.50 GBP
Date: 2010-09-15
Documents
Legacy
Date: 15 Sep 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/09/10
Documents
Resolution
Date: 15 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change corporate secretary company with change date
Date: 23 Mar 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Park Circus (Secretaries) Limited
Change date: 2009-11-24
Documents
Accounts with accounts type full
Date: 07 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director alistair wilson
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr thomas gerard walsh
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type full
Date: 25 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 11/03/03
Documents
Accounts with accounts type full
Date: 27 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 18/11/02 from: c/o bank cottage haywards heath road balcombe west sussex RH17 6NF
Documents
Legacy
Date: 04 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 31/10/03
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
Legacy
Date: 18 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 18/01/02 from: 1 portland place london W1N 3AA
Documents
Accounts with accounts type full
Date: 26 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/01; full list of members
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 15/08/00 from: 8 baker street london W1M 1DA
Documents
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/00; full list of members
Documents
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 24 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 30/04/00
Documents
Accounts with accounts type full
Date: 10 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate re registration public limited company to private
Date: 12 Oct 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 12 Oct 1999
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 12 Oct 1999
Category: Reregistration
Type: 139
Description: Application for rereg. As private: court order
Documents
Court order
Date: 12 Oct 1999
Category: Miscellaneous
Type: OC
Description: Rereg as LTD
Documents
Certificate capital reduction issued capital
Date: 12 Oct 1999
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Legacy
Date: 12 Oct 1999
Category: Capital
Type: OC425
Description: Scheme of arrangement - amalgamation
Documents
Resolution
Date: 12 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
13B THE VALE,LONDON,W3 7SH
Number: | 11870760 |
Status: | ACTIVE |
Category: | Private Limited Company |
681 CHURCH LANE,WEST LONDON,W54 6CM
Number: | 11739281 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6, RIDGEMOUNT,LONDON,NW2 2QX
Number: | 10674791 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 LINCOLN ROAD,HIGH WYCOMBE,HP12 3RH
Number: | 11781216 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROK SERVICED ACCOMMODATIONS LTD
9 WIVERTON ROAD,NOTTINGHAM,NG7 6NQ
Number: | 11617009 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HIGH STREET,HIGH WYCOMBE,HP11 2BE
Number: | 11287520 |
Status: | ACTIVE |
Category: | Private Limited Company |