PRIORITY LOGISTICS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

11/11/2411 November 2024 Registered office address changed from 1 Coldbath Square Office One 1 Coldbath Square, Farringdon London EC1R 5HL England to 15 Woodgate Street Stoke-on-Trent ST3 6BS on 2024-11-11

View Document

08/11/248 November 2024 Application to strike the company off the register

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 1 Coldbath Square Office One 1 Coldbath Square, Farringdon London EC1R 5HL on 2023-03-30

View Document

27/03/2327 March 2023 Appointment of Miss Kayla James as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Mel Fekih as a director on 2023-03-27

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

27/03/2327 March 2023 Cessation of Mel Fekih as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Notification of Kayla James as a person with significant control on 2023-03-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

22/02/2222 February 2022 Director's details changed for Mel Fekih on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mel Fekih as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEL FEKIH / 20/07/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MRS MEL FEKIH / 20/07/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM LEWIS BUILDING 35 BULL STREET BIRMINGHAM B4 6AF ENGLAND

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE FEKIH

View Document

20/07/2020 July 2020 CESSATION OF MELANIE ANN FEKIH AS A PSC

View Document

09/07/199 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company