Advanced company searchLink opens in new window

PRESTIGE DIGITAL LIMITED

Company number 06590593

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)
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
  • GBP 100
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
  • GBP 100
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