- Company Overview for PRESTIGE PROPERTIES LTD (06054166)
- Filing history for PRESTIGE PROPERTIES LTD (06054166)
- People for PRESTIGE PROPERTIES LTD (06054166)
- Charges for PRESTIGE PROPERTIES LTD (06054166)
- More for PRESTIGE PROPERTIES LTD (06054166)
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 |