Advanced company searchLink opens in new window

MULTI PRESTIGE LIMITED

Company number 07498803

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013