- Company Overview for PRESTIGIOUS ACCOUNTANCY SERVICES LTD (08424702)
- Filing history for PRESTIGIOUS ACCOUNTANCY SERVICES LTD (08424702)
- People for PRESTIGIOUS ACCOUNTANCY SERVICES LTD (08424702)
- More for PRESTIGIOUS ACCOUNTANCY SERVICES LTD (08424702)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2023 | DS01 | Application to strike the company off the register | |
30 Nov 2023 | AA | Total exemption full accounts made up to 29 November 2023 | |
30 Nov 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 29 November 2023 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Mr Ahsan Javed on 15 August 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from Flat 2 Regent Lodge 19 Porters Way West Drayton Middlesex UB7 9AA England to 37 Southwold Spur Slough SL3 8XX on 10 November 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
31 Jan 2020 | AD01 | Registered office address changed from 9 Russell Gardens Sipson West Drayton UB7 0LR England to Flat 2 Regent Lodge 19 Porters Way West Drayton Middlesex UB7 9AA on 31 January 2020 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
13 Mar 2019 | CH01 | Director's details changed for Mr Ahsan Javed on 1 February 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
17 Aug 2017 | AD01 | Registered office address changed from 48 Brent Road Southall UB2 5JY to 9 Russell Gardens Sipson West Drayton UB7 0LR on 17 August 2017 | |
12 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |