Advanced company searchLink opens in new window

PRESTIGE BRAND MANAGEMENT LIMITED

Company number 07148203

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)
20 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2012 TM01 Termination of appointment of Irene Shee Poh Kuan as a director on 22 June 2012
19 Jun 2012 CH01 Director's details changed for Mr Patrick Duwernell on 1 June 2012
19 Jun 2012 AD01 Registered office address changed from 26 Fordham Road New Barnet Herts EN4 9AQ United Kingdom on 19 June 2012
19 Jun 2012 CH01 Director's details changed for Mr Philippe Rouzaud on 1 June 2012
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1,000
22 Feb 2011 AD03 Register(s) moved to registered inspection location
22 Feb 2011 AD02 Register inspection address has been changed
22 Feb 2011 CH01 Director's details changed for Mr Patrick Duwernell on 20 October 2010
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
22 Apr 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
22 Apr 2010 AP01 Appointment of Mr Philippe Rouzaud as a director
05 Feb 2010 NEWINC Incorporation