- Company Overview for PRESTIGE DESIGN LIMITED (05107892)
- Filing history for PRESTIGE DESIGN LIMITED (05107892)
- People for PRESTIGE DESIGN LIMITED (05107892)
- More for PRESTIGE DESIGN LIMITED (05107892)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2013 | CH01 | Director's details changed for Gordon William Jeffrey on 1 September 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from 2 Lion Mews Newbury Street Lambourn Berkshire RG17 8YY on 25 November 2013 | |
03 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2012 | DS01 | Application to strike the company off the register | |
17 Jul 2012 | AR01 |
Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Jul 2009 | 288b | Appointment terminated secretary sandra jeffrey | |
05 May 2009 | 363a | Return made up to 21/04/09; full list of members | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 May 2008 | 288c | Director's change of particulars / gordon jeffrey / 01/09/2007 | |
16 May 2008 | 363a | Return made up to 21/04/08; full list of members | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: 9 gifford road swindon wilts SN3 4XP | |
17 Oct 2007 | 288a | New secretary appointed | |
21 Sep 2007 | 288b | Director resigned | |
21 Sep 2007 | 288b | Secretary resigned |