- Company Overview for PRESTIGE WEALTH LIMITED (07460234)
- Filing history for PRESTIGE WEALTH LIMITED (07460234)
- People for PRESTIGE WEALTH LIMITED (07460234)
- More for PRESTIGE WEALTH LIMITED (07460234)
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 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2017 | DS01 | Application to strike the company off the register | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
10 Dec 2012 | TM01 | Termination of appointment of Andrew Liyanage & Associates Ltd as a director | |
10 Dec 2012 | AP01 | Appointment of Mr Mark Slater as a director | |
10 Dec 2012 | TM02 | Termination of appointment of Andrew Liyanage & Associates Ltd as a secretary | |
10 Dec 2012 | TM01 | Termination of appointment of Janet Vincenti as a director | |
22 Oct 2012 | AD01 | Registered office address changed from 44 Bathurst Walk Richings Park Iver Buckinghamshire SL0 9BH United Kingdom on 22 October 2012 | |
15 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
15 Dec 2011 | AD01 | Registered office address changed from 39 Station Road West Drayton Middlesex UB7 7LN United Kingdom on 15 December 2011 | |
03 Dec 2010 | NEWINC |
Incorporation
|