PRYTANIA LIMITED

04549901
25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
03 Mar 2022 gazette Gazette Dissolved Liquidation 1 Buy now
03 Dec 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Nov 2020 resolution Resolution 1 Buy now
13 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 officers Appointment of secretary (Mrs Robinder Madahar) 2 Buy now
08 Jul 2019 officers Termination of appointment of secretary (Shreena Ghumra) 1 Buy now
28 Jan 2019 accounts Annual Accounts 7 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2018 officers Appointment of secretary (Mrs Shreena Ghumra) 2 Buy now
29 Jan 2018 officers Termination of appointment of secretary (Gideon Fackrell) 1 Buy now
04 Dec 2017 accounts Annual Accounts 6 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
23 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2015 annual-return Annual Return 3 Buy now
22 Sep 2015 accounts Annual Accounts 3 Buy now
30 Oct 2014 accounts Annual Accounts 3 Buy now
01 Oct 2014 annual-return Annual Return 3 Buy now
25 Sep 2014 officers Termination of appointment of director (Joseph Paul Cook) 1 Buy now
25 Sep 2014 officers Appointment of director (Mr James Francis Irvine) 2 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 accounts Annual Accounts 3 Buy now
07 Oct 2013 annual-return Annual Return 3 Buy now
18 Oct 2012 accounts Annual Accounts 2 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
14 Oct 2011 accounts Annual Accounts 2 Buy now
04 Oct 2011 annual-return Annual Return 3 Buy now
04 Oct 2011 officers Appointment of director (Mr Joseph Paul Cook) 2 Buy now
04 Oct 2011 officers Termination of appointment of director (Charles Pardue) 1 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2011 accounts Annual Accounts 2 Buy now
08 Dec 2010 officers Appointment of secretary (Mr Gideon Fackrell) 1 Buy now
08 Dec 2010 officers Termination of appointment of secretary (Sebastian Fuhrmann) 1 Buy now
08 Oct 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (Charles Robertson Pardue) 2 Buy now
20 May 2009 annual-return Return made up to 01/10/08; full list of members 5 Buy now
06 May 2009 annual-return Return made up to 01/10/07; full list of members 5 Buy now
24 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2009 accounts Annual Accounts 2 Buy now
22 Apr 2009 accounts Annual Accounts 2 Buy now
10 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
02 Nov 2007 accounts Annual Accounts 2 Buy now
21 Aug 2007 address Registered office changed on 21/08/07 from: warwick court 5 paternoster square london EC4M 7BP 1 Buy now
04 Nov 2006 accounts Annual Accounts 2 Buy now
16 Oct 2006 annual-return Return made up to 01/10/06; full list of members 6 Buy now
02 May 2006 mortgage Particulars of mortgage/charge 11 Buy now
20 Apr 2006 officers Secretary resigned 1 Buy now
20 Apr 2006 officers New secretary appointed 2 Buy now
21 Nov 2005 annual-return Return made up to 01/10/05; full list of members 6 Buy now
27 Oct 2005 address Registered office changed on 27/10/05 from: 105 ladbroke grove london W11 1PG 1 Buy now
17 Jun 2005 accounts Annual Accounts 14 Buy now
15 Oct 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now
18 Nov 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
06 Nov 2003 capital Ad 27/10/03--------- £ si 86000@1=86000 £ ic 360000/446000 2 Buy now
06 Nov 2003 capital Ad 22/10/03--------- £ si 359999@1=359999 £ ic 1/360000 2 Buy now
23 Oct 2003 annual-return Return made up to 01/10/03; full list of members 6 Buy now
22 Oct 2003 officers Secretary's particulars changed 1 Buy now
29 Apr 2003 resolution Resolution 1 Buy now
13 Dec 2002 address Registered office changed on 13/12/02 from: 6 saint andrew street london EC4A 3LX 1 Buy now
11 Dec 2002 officers Secretary resigned 1 Buy now
11 Dec 2002 officers New secretary appointed 1 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
18 Oct 2002 officers New director appointed 2 Buy now
01 Oct 2002 incorporation Incorporation Company 21 Buy now