- Company Overview for PRESTIGE DIGITAL LIMITED (06590593)
- Filing history for PRESTIGE DIGITAL LIMITED (06590593)
- People for PRESTIGE DIGITAL LIMITED (06590593)
- Insolvency for PRESTIGE DIGITAL LIMITED (06590593)
- More for PRESTIGE DIGITAL LIMITED (06590593)
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) |
---|---|---|---|
10 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2014 | L64.07 | Completion of winding up | |
21 Nov 2013 | COCOMP | Order of court to wind up | |
25 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2013 | AD01 | Registered office address changed from Fifth Floor, Julco House, 26-28 Great Portland Street London W1W 8AS on 19 June 2013 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2012 | AR01 |
Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2012-01-17
|
|
09 Jan 2012 | AP01 | Appointment of Jonathon James Dilworth as a director on 1 October 2011 | |
27 Oct 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
06 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
30 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
20 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Mr Philip John Warner on 1 March 2010 | |
03 Feb 2010 | AA | Accounts made up to 30 September 2009 | |
30 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2009 | AA01 | Previous accounting period extended from 31 May 2009 to 30 September 2009 | |
23 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
23 Dec 2009 | AR01 | Annual return made up to 13 May 2009 with full list of shareholders | |
03 Dec 2009 | AD01 | Registered office address changed from 22 Goldings Lane Waterford Hertford SG14 2PT United Kingdom on 3 December 2009 | |
13 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2009 | 288a | Director appointed mr philip warner | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from the studio st nicholas close elstree herts. WD6 3EW | |
10 Aug 2009 | 288b | Appointment terminated director qa nominees LIMITED | |
10 Aug 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
06 Aug 2009 | CERTNM | Company name changed huges distribution LIMITED\certificate issued on 07/08/09 |