Advanced company searchLink opens in new window

PRESTIGE WEALTH LIMITED

Company number 07460234

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)