PRIORY EVENTS LIMITED

24 Conduit Place, London, W2 1EP, Westminster
StatusDISSOLVED
Company No.04285762
CategoryPrivate Limited Company
Incorporated12 Sep 2001
Age22 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution10 Oct 2019
Years4 years, 6 months, 30 days

SUMMARY

PRIORY EVENTS LIMITED is an dissolved private limited company with number 04285762. It was incorporated 22 years, 7 months, 27 days ago, on 12 September 2001 and it was dissolved 4 years, 6 months, 30 days ago, on 10 October 2019. The company address is 24 Conduit Place, London, W2 1EP, Westminster.



Company Fillings

Gazette dissolved liquidation

Date: 10 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2019

Action Date: 23 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2018

Action Date: 23 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

Old address: Goodman House 13a West Street Reigate Surrey RH2 9BL

New address: 24 Conduit Place London Westminster W2 1EP

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

Old address: Sandy Lane Nutfield Surrey RH1 4EJ

Change date: 2015-05-01

New address: Goodman House 13a West Street Reigate Surrey RH2 9BL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 15 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Thomas Lewis

Change date: 2012-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 15 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-15

Officer name: Mr Neil John Goode

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary nicholas shinner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/09/01--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Incorporation company

Date: 12 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLETS MASTER LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:11180465
Status:ACTIVE
Category:Private Limited Company

C.T.D. NEWS LIMITED

7 BLENHEIM PARADE,DERBY,DE22 2GP

Number:01362845
Status:ACTIVE
Category:Private Limited Company

LAWFORD MANAGEMENT CO. LIMITED

35 LAWFORD ROAD,,NW5 2LG

Number:02156235
Status:ACTIVE
Category:Private Limited Company

MOGUL TANDOORI LTD

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:10780118
Status:ACTIVE
Category:Private Limited Company

PROLEC ELECTRICAL LIMITED

UNIT 17 VANCOUVER WHARF,SOUTHAMPTON,SO19 7GB

Number:03363920
Status:ACTIVE
Category:Private Limited Company

RITE SAFETY LTD

HAZEL BANK,LLANELLI,SA15 5BD

Number:07870918
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source