- Company Overview for PRESTIGE FINANCIAL MANAGEMENT LIMITED (07914502)
- Filing history for PRESTIGE FINANCIAL MANAGEMENT LIMITED (07914502)
- People for PRESTIGE FINANCIAL MANAGEMENT LIMITED (07914502)
- More for PRESTIGE FINANCIAL MANAGEMENT LIMITED (07914502)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2019 | DS01 | Application to strike the company off the register | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
05 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
09 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Apr 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
29 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|
|
13 Jun 2016 | AD01 | Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to 2nd Floor 5 Glynde Place Horsham West Sussex RH12 1NZ on 13 June 2016 | |
03 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
05 Oct 2015 | TM01 | Termination of appointment of Sally Anne Booker as a director on 5 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Alan Gerald Kitchener as a director on 5 October 2015 | |
31 Aug 2015 | TM01 | Termination of appointment of Lucie Hamblin as a director on 31 August 2015 | |
31 Aug 2015 | AP01 | Appointment of Mrs Sally Anne Booker as a director on 31 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Alan Gerald Kitchener as a director on 10 August 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Alan Gerald Kitchener as a director on 24 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Emma Jane Williams as a director on 1 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Lisa Edwards as a director on 1 August 2014 |