Download leads from Nexok and grow your business. Find out more

Pryor S Sot Limited

Documents

Total Documents39
Total Pages114

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off
3 September 2013Final Gazette dissolved via voluntary strike-off
21 May 2013First Gazette notice for voluntary strike-off
21 May 2013First Gazette notice for voluntary strike-off
10 November 2012Voluntary strike-off action has been suspended
10 November 2012Voluntary strike-off action has been suspended
28 August 2012First Gazette notice for voluntary strike-off
28 August 2012First Gazette notice for voluntary strike-off
15 August 2012Application to strike the company off the register
15 August 2012Application to strike the company off the register
13 June 2012Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom on 13 June 2012
13 June 2012Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom on 13 June 2012
5 March 2012Total exemption full accounts made up to 30 June 2011
5 March 2012Total exemption full accounts made up to 30 June 2011
20 February 2012Secretary's details changed for Victoria Marie Pryor on 1 August 2011
20 February 2012Director's details changed for Stephen Neil Pryor on 1 August 2011
20 February 2012Director's details changed for Stephen Neil Pryor on 1 August 2011
20 February 2012Secretary's details changed for Victoria Marie Pryor on 1 August 2011
20 February 2012Secretary's details changed for Victoria Marie Pryor on 1 August 2011
20 February 2012Director's details changed for Stephen Neil Pryor on 1 August 2011
23 August 2011Registered office address changed from Hatherton House Hatherton Street Walsall WS1 1YB United Kingdom on 23 August 2011
23 August 2011Registered office address changed from Hatherton House Hatherton Street Walsall WS1 1YB United Kingdom on 23 August 2011
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
9 September 2010Particulars of a mortgage or charge / charge no: 2
9 September 2010Particulars of a mortgage or charge / charge no: 1
9 September 2010Particulars of a mortgage or charge / charge no: 1
9 September 2010Particulars of a mortgage or charge / charge no: 2
15 June 2010Termination of appointment of Aci Secretaries Limited as a secretary
15 June 2010Termination of appointment of Aci Secretaries Limited as a secretary
15 June 2010Appointment of Victoria Marie Pryor as a secretary
15 June 2010Appointment of Stephen Neil Pryor as a director
15 June 2010Appointment of Stephen Neil Pryor as a director
15 June 2010Termination of appointment of John King as a director
15 June 2010Termination of appointment of John King as a director
15 June 2010Appointment of Victoria Marie Pryor as a secretary
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed