Advanced company searchLink opens in new window

PRESTIGE HOLDINGS (UK) LIMITED

Company number 06005327

Filter by category

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)
15 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2009-12-12
  • GBP 200
12 Dec 2009 CH01 Director's details changed for Roy Thomas Grundy on 21 November 2009
28 Aug 2009 AA Accounts made up to 30 November 2008
28 Aug 2009 287 Registered office changed on 28/08/2009 from 45 terrace road walton-on-thames surrey KT12 2SA
14 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2009 363a Return made up to 21/11/08; full list of members
13 Aug 2009 288c Director's Change of Particulars / roy grundy / 01/11/2008 / HouseName/Number was: , now: 17; Street was: 53 brockley combe, now: lammas lane; Post Town was: weybridge, now: esher; Post Code was: KT13 9QD, now: KT10 8PD; Country was: , now: united kingdom
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2008 AA Accounts made up to 30 November 2007
25 Mar 2008 287 Registered office changed on 25/03/2008 from suite 39 35 buckingham gate london SW1E 6PA
25 Mar 2008 287 Registered office changed on 25/03/2008 from 19 catherine place london SW1E 6DX
14 Feb 2008 88(2)R Ad 20/07/07-20/07/07 £ si 2000@.1=200
14 Feb 2008 363a Return made up to 21/11/07; full list of members
14 Feb 2008 288b Director resigned
25 Jun 2007 288a New director appointed
22 Jun 2007 88(2)R Ad 19/06/07--------- £ si 2000@.1=200 £ ic 2000/2200
22 Jun 2007 288b Director resigned
21 Nov 2006 NEWINC Incorporation