PRIORITY EXHIBITIONS & GRAPHICS HOLDINGS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Director's details changed for Mr Lewis Walters on 2024-04-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/10/239 October 2023 Cessation of First Place Holdings Limited as a person with significant control on 2023-09-29

View Document

09/10/239 October 2023 Change of details for Obp Group Limited as a person with significant control on 2023-09-29

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

09/02/239 February 2023 Notification of Obp Group Limited as a person with significant control on 2023-01-31

View Document

09/02/239 February 2023 Cessation of Louise Walters as a person with significant control on 2023-01-31

View Document

09/02/239 February 2023 Termination of appointment of Louise Walters as a director on 2023-01-31

View Document

09/02/239 February 2023 Termination of appointment of Louise Walters as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/03/2229 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/05/2118 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/10/2020 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/08/1921 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 CESSATION OF LEE STEVEN CRANER AS A PSC

View Document

23/05/1923 May 2019 CESSATION OF LOUISE WALTERS AS A PSC

View Document

02/05/192 May 2019 ADOPT ARTICLES 08/04/2019

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST PLACE HOLDINGS LIMITED

View Document

06/02/196 February 2019 CESSATION OF LEE STEVEN CRANER AS A PSC

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR LEE CRANER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEVEN CRANER / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEVEN CRANER / 24/01/2019

View Document

12/09/1812 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE WALTERS

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE STEVEN CRANER

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 DIRECTOR APPOINTED MR LEWIS WALTERS

View Document

05/01/185 January 2018 SECRETARY APPOINTED LOUISE WALTERS

View Document

28/06/1728 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 ADOPT ARTICLES 05/04/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016 19/07/16 STATEMENT OF CAPITAL GBP 123

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 ADOPT ARTICLES 23/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/06/158 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/04/1515 April 2015 PREVSHO FROM 31/05/2015 TO 31/01/2015

View Document

29/08/1429 August 2014 07/07/14 STATEMENT OF CAPITAL GBP 120

View Document

29/08/1429 August 2014 07/07/14 STATEMENT OF CAPITAL GBP 120

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information