Advanced company searchLink opens in new window

PRESTIGE PROPERTIES LTD

Company number 06054166

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)
01 Feb 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
01 May 2012 AD01 Registered office address changed from C/O Prestige 7 Plantagenet Road Barnet Hertfordshire EN5 5JG United Kingdom on 1 May 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 January 2011
18 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2011 AA Accounts for a dormant company made up to 31 January 2010
09 Aug 2011 AP01 Appointment of Mr John Riordan as a director
08 Aug 2011 TM01 Termination of appointment of David Wallace as a director
05 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2010 CH03 Secretary's details changed for Mr Eugene Burke on 2 April 2010
26 Apr 2010 AP01 Appointment of Mr David Wallace as a director
26 Apr 2010 TM01 Termination of appointment of John Riordan as a director
01 Apr 2010 AA Accounts for a dormant company made up to 31 January 2009
26 Mar 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr John Riordan on 14 November 2009
11 Feb 2010 AD01 Registered office address changed from , 76 Tollington Way, London, N7 6RN, United Kingdom on 11 February 2010
07 Nov 2009 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 5