- Company Overview for MULTI PRESTIGE LIMITED (07498803)
- Filing history for MULTI PRESTIGE LIMITED (07498803)
- People for MULTI PRESTIGE LIMITED (07498803)
- More for MULTI PRESTIGE LIMITED (07498803)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2021 | DS01 | Application to strike the company off the register | |
25 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
25 Jun 2021 | AD02 | Register inspection address has been changed from 32 Sackville Street London W1S 3EA England to St. George’S House - 2nd Floor 15 Hanover Square London W1S 1HS | |
15 Mar 2021 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Palladium House 1-4 Argyll Street London W1F 7LD on 15 March 2021 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jul 2020 | CH04 | Secretary's details changed for Regent Premium Secretary Ltd on 1 July 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
21 Mar 2019 | TM02 | Termination of appointment of Optima Secretaries Limited as a secretary on 14 March 2019 | |
21 Mar 2019 | AP04 | Appointment of Regent Premium Secretary Ltd as a secretary on 14 March 2019 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of So Kuen Ng as a person with significant control on 6 April 2016 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
13 Jun 2016 | AD02 | Register inspection address has been changed to 32 Sackville Street London W1S 3EA | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |