- Company Overview for PRESTIGE WORKPLACE INTERIORS LTD (08313739)
- Filing history for PRESTIGE WORKPLACE INTERIORS LTD (08313739)
- People for PRESTIGE WORKPLACE INTERIORS LTD (08313739)
- More for PRESTIGE WORKPLACE INTERIORS LTD (08313739)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2017 | DS01 | Application to strike the company off the register | |
03 Jan 2017 | AD01 | Registered office address changed from 38 Cambridge Avenue Romford Essex RM2 6QU to Flat 95, Malford Court the Drive London E18 2HT on 3 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
20 Jun 2013 | TM01 | Termination of appointment of Mahan Panjeh-Shahin as a director | |
15 Apr 2013 | AD01 | Registered office address changed from 38 Great Gardens Road Hornchurch Essex RM11 2BB England on 15 April 2013 | |
30 Nov 2012 | NEWINC |
Incorporation
|