- Company Overview for PRESTIGE BUSINESS SOLUTIONS LIMITED (06315203)
- Filing history for PRESTIGE BUSINESS SOLUTIONS LIMITED (06315203)
- People for PRESTIGE BUSINESS SOLUTIONS LIMITED (06315203)
- Charges for PRESTIGE BUSINESS SOLUTIONS LIMITED (06315203)
- Insolvency for PRESTIGE BUSINESS SOLUTIONS LIMITED (06315203)
- More for PRESTIGE BUSINESS SOLUTIONS LIMITED (06315203)
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) |
---|---|---|---|
08 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2015 | 4.43 | Notice of final account prior to dissolution | |
02 Mar 2010 | AD01 | Registered office address changed from 25 Manchester Square London W1U 3PY on 2 March 2010 | |
17 Dec 2009 | 4.31 | Appointment of a liquidator | |
15 Sep 2009 | COCOMP | Order of court to wind up | |
29 Jun 2009 | 288b | Appointment terminated director youval shimshon | |
26 Jun 2009 | 288b | Appointment terminated director david shebiro | |
27 May 2009 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2008 | 88(2) | Capitals not rolled up | |
20 Aug 2008 | 363a | Return made up to 17/07/08; full list of members | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from c/o shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ | |
19 Sep 2007 | 288a | New secretary appointed | |
19 Sep 2007 | 288b | Secretary resigned | |
19 Sep 2007 | 287 | Registered office changed on 19/09/07 from: ground floor offices 1 allum way totteridge house totteridge N20 9QL | |
05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: c/o rosenblatt solicitors 9-13 st andrew street london EC4A 3AF | |
17 Jul 2007 | NEWINC | Incorporation |