Gazette. Gazette notice voluntary. |
2020-12-08 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-11-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-30 |
View Report |
Officers. Officer name: Mr Rafael Priego Porcuna. Change date: 2018-09-01. |
2018-09-12 |
View Report |
Persons with significant control. Psc name: Mr Rafael Priego Porcuna. Change date: 2018-09-01. |
2018-09-12 |
View Report |
Address. Change date: 2018-09-12. New address: Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL. Old address: 1 Ardross Court 150 Creffield Road London W3 9PX England. |
2018-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Address. New address: 1 Ardross Court 150 Creffield Road London W3 9PX. Old address: Flat 1 41 the Mall London W5 3TJ England. Change date: 2016-10-19. |
2016-10-19 |
View Report |
Officers. Change date: 2016-10-17. Officer name: Mr Rafael Priego Porcuna. |
2016-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-03 |
View Report |
Officers. Change date: 2015-07-01. Officer name: Mr Rafael Priego Porcuna. |
2015-07-06 |
View Report |
Address. Change date: 2015-07-06. New address: Flat 1 41 the Mall London W5 3TJ. Old address: 37 Durham Road Hanwell London W5 4JR United Kingdom. |
2015-07-06 |
View Report |
Change of name. Description: Company name changed priego sloutions LIMITED\certificate issued on 18/06/15. |
2015-06-18 |
View Report |
Incorporation. Capital: GBP 1 |
2015-04-01 |
View Report |