- Company Overview for KNIGHTSBRIDGE PRESTIGE CARS LIMITED (06484956)
- Filing history for KNIGHTSBRIDGE PRESTIGE CARS LIMITED (06484956)
- People for KNIGHTSBRIDGE PRESTIGE CARS LIMITED (06484956)
- More for KNIGHTSBRIDGE PRESTIGE CARS LIMITED (06484956)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2010 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 11 February 2010 | |
23 Dec 2009 | MA | Memorandum and Articles of Association | |
23 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2009 | AP01 | Appointment of Philip Sutton as a director | |
21 Dec 2009 | TM02 | Termination of appointment of Robert Jones as a secretary | |
21 Dec 2009 | TM01 | Termination of appointment of Charles Bishop as a director | |
21 Dec 2009 | TM01 | Termination of appointment of Robert Jones as a director | |
21 Apr 2009 | 363a | Return made up to 28/01/09; full list of members | |
24 Mar 2009 | 288a | Secretary appointed robert jones | |
19 Mar 2009 | 288b | Appointment Terminated Secretary amanda jones | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JS | |
12 Sep 2008 | 288a | Director appointed robert jones | |
12 Sep 2008 | 288a | Director appointed charles bishop | |
12 Sep 2008 | 288a | Secretary appointed amanda jones | |
14 Feb 2008 | 288b | Secretary resigned | |
14 Feb 2008 | 288b | Director resigned | |
28 Jan 2008 | NEWINC | Incorporation |