- Company Overview for PRESTIGE CONSTRUCTION SERVICES LTD (06959938)
- Filing history for PRESTIGE CONSTRUCTION SERVICES LTD (06959938)
- People for PRESTIGE CONSTRUCTION SERVICES LTD (06959938)
- More for PRESTIGE CONSTRUCTION SERVICES LTD (06959938)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2013 | AD01 | Registered office address changed from C/O Synergy Enterprise Solutions 20 West Close Rainham Essex RM13 9AR United Kingdom on 27 November 2013 | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jan 2013 | AD01 | Registered office address changed from , 50 Plumstead High Street, London, SE18 1SL, United Kingdom on 30 January 2013 | |
25 Jul 2012 | AR01 |
Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-07-25
|
|
25 Jul 2012 | AP01 | Appointment of Mr Hameed Abed Mahdi Al-Sammarraie as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Mahmood Al-Najar as a director | |
25 Jul 2012 | TM02 | Termination of appointment of Mahmood Al-Najar as a secretary | |
25 Jul 2012 | AD01 | Registered office address changed from , 50 High Street, Haversham, Milton Keynes, MK19 7DX on 25 July 2012 | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
15 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
13 Jul 2009 | NEWINC | Incorporation |