PRICERIGHT DEVELOPMENTS LIMITED

05771689
SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

Documents

Documents
Date Category Description Pages
11 Aug 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2022 accounts Annual Accounts 9 Buy now
13 Jul 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 8 Buy now
30 Apr 2020 accounts Annual Accounts 9 Buy now
07 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2018 accounts Annual Accounts 9 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2017 accounts Annual Accounts 8 Buy now
22 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
08 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
08 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
30 Jan 2016 accounts Annual Accounts 8 Buy now
22 May 2015 annual-return Annual Return 4 Buy now
28 Feb 2015 accounts Annual Accounts 8 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Vassos Menelaou) 2 Buy now
29 Jul 2014 accounts Annual Accounts 8 Buy now
09 Jan 2014 officers Termination of appointment of director (Christopher Lazarides) 1 Buy now
09 Jan 2014 officers Termination of appointment of secretary (Christopher Lazarides) 1 Buy now
16 Dec 2013 accounts Annual Accounts 8 Buy now
14 Oct 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
14 Oct 2013 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2013 mortgage Registration of a charge 20 Buy now
05 Sep 2013 mortgage Registration of a charge 42 Buy now
02 Aug 2013 annual-return Annual Return 6 Buy now
13 Feb 2013 insolvency Notice of appointment of receiver or manager 3 Buy now
26 Jul 2012 accounts Annual Accounts 8 Buy now
26 Apr 2012 annual-return Annual Return 6 Buy now
04 May 2011 accounts Annual Accounts 8 Buy now
14 Apr 2011 annual-return Annual Return 6 Buy now
14 Apr 2011 officers Change of particulars for director (Mr Christopher Kikis Lazarides) 2 Buy now
14 Apr 2011 officers Change of particulars for secretary (Mr Christopher Kikis Lazarides) 2 Buy now
14 Apr 2011 officers Change of particulars for director (Mr Vassos Menelaou) 2 Buy now
31 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 May 2010 officers Termination of appointment of director (Barry Menelaou) 2 Buy now
26 May 2010 annual-return Annual Return 6 Buy now
26 May 2010 officers Change of particulars for director (Mr Vassos Menelaou) 2 Buy now
26 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2010 accounts Annual Accounts 9 Buy now
04 May 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Sep 2009 officers Director's change of particulars / barry menelaou / 12/08/2009 1 Buy now
21 Apr 2009 annual-return Return made up to 06/04/09; full list of members 4 Buy now
02 Mar 2009 accounts Annual Accounts 8 Buy now
04 Jul 2008 officers Director and secretary's change of particulars / christopher lazarides / 20/06/2007 1 Buy now
13 May 2008 accounts Annual Accounts 8 Buy now
23 Apr 2008 officers Director appointed barry menelaou 1 Buy now
08 Apr 2008 annual-return Return made up to 06/04/08; full list of members 4 Buy now
11 May 2007 annual-return Return made up to 06/04/07; full list of members 7 Buy now
02 May 2007 capital Ad 26/04/06--------- £ si 300@1 2 Buy now
02 Mar 2007 resolution Resolution 2 Buy now
02 Mar 2007 capital Ad 26/04/06--------- £ si 301@1=301 £ ic 100/401 2 Buy now
02 Mar 2007 resolution Resolution 1 Buy now
23 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2007 officers Secretary resigned 1 Buy now
17 Feb 2007 officers New secretary appointed 1 Buy now
24 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2006 officers Director's particulars changed 1 Buy now
19 May 2006 officers New director appointed 2 Buy now
10 May 2006 capital Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 May 2006 officers New director appointed 2 Buy now
10 May 2006 officers New secretary appointed 2 Buy now
13 Apr 2006 officers Director resigned 1 Buy now
13 Apr 2006 officers Secretary resigned 1 Buy now
06 Apr 2006 incorporation Incorporation Company 16 Buy now