Advanced company searchLink opens in new window

PRIR GROUP LIMITED

Company number 08325367

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
19 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
23 May 2018 AA Total exemption full accounts made up to 31 August 2017
09 Oct 2017 TM01 Termination of appointment of Danielle Phillips as a director on 17 August 2017
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,200
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 May 2017 MR04 Satisfaction of charge 083253670001 in full
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 1,081.2
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 August 2016
  • GBP 890
16 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Jun 2016 CERTNM Company name changed enydro LIMITED\certificate issued on 15/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
02 Jun 2016 AP01 Appointment of Mrs Danielle Phillips as a director on 2 June 2016
02 Jun 2016 MR01 Registration of charge 083253670001, created on 1 June 2016
21 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
14 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share cap, sub-division 26/11/2015
04 Dec 2015 AA Micro company accounts made up to 31 August 2015
12 Jun 2015 AA Micro company accounts made up to 31 August 2014
22 Apr 2015 AA01 Previous accounting period shortened from 31 December 2014 to 31 August 2014
14 Apr 2015 CH01 Director's details changed for Anthony Philip Royston Salway on 14 April 2015
09 Apr 2015 AD01 Registered office address changed from Poplar House 14 Sudbury Street Derby Derbyshire DE1 1LU to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 9 April 2015
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013