PRICERIGHT DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057716890004

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057716890005

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ ENGLAND

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VASSOS MENELAOU / 07/04/2013

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAZARIDES

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LAZARIDES

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/10/1314 October 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2013

View Document

14/10/1314 October 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002292,PR003050

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057716890004

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057716890005

View Document

02/08/132 August 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KIKIS LAZARIDES / 06/04/2011

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER KIKIS LAZARIDES / 06/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VASSOS MENELAOU / 06/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY MENELAOU

View Document

26/05/1026 May 2010 DISS40 (DISS40(SOAD))

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VASSOS MENELAOU / 06/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MENELAOU / 12/08/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

04/07/084 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LAZARIDES / 20/06/2007

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED BARRY MENELAOU

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/072 March 2007 ISSUE SHARES 26/04/06

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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