- Company Overview for YOUR PRESTIGE CAMPER VAN 83 LIMITED (07650309)
- Filing history for YOUR PRESTIGE CAMPER VAN 83 LIMITED (07650309)
- People for YOUR PRESTIGE CAMPER VAN 83 LIMITED (07650309)
- More for YOUR PRESTIGE CAMPER VAN 83 LIMITED (07650309)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
19 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
26 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
23 Apr 2019 | CH01 | Director's details changed for Mr Gavin Eade on 23 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mr Gavin Eade as a person with significant control on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 5 Kiln Road Benfleet SS7 1TA England to 15 Kiln Road Benfleet SS7 1TA on 23 April 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Gavin Eade on 22 March 2019 | |
22 Mar 2019 | PSC04 | Change of details for Mr Gavin Eade as a person with significant control on 22 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from 11 Compton Court Wickford Essex SS11 8QE England to 5 Kiln Road Benfleet SS7 1TA on 22 March 2019 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
25 Sep 2017 | AD01 | Registered office address changed from 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED England to 11 Compton Court Wickford Essex SS11 8QE on 25 September 2017 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Gavin Eade as a person with significant control on 1 January 2017 | |
07 Nov 2016 | AD01 | Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 |