ENERGY GB TRADING UNDER PRESTIGE BUSINESS SERVICES LTD
Company number 08615874
- Company Overview for ENERGY GB TRADING UNDER PRESTIGE BUSINESS SERVICES LTD (08615874)
- Filing history for ENERGY GB TRADING UNDER PRESTIGE BUSINESS SERVICES LTD (08615874)
- People for ENERGY GB TRADING UNDER PRESTIGE BUSINESS SERVICES LTD (08615874)
- More for ENERGY GB TRADING UNDER PRESTIGE BUSINESS SERVICES LTD (08615874)
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) |
---|---|---|---|
21 Oct 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Khadam Hussain as a director on 4 February 2016 | |
14 Jan 2016 | CERTNM |
Company name changed energy GB trading under prestige business group LTD\certificate issued on 14/01/16
|
|
13 Jan 2016 | CERTNM |
Company name changed prestige jobs trading under prestige business services LTD\certificate issued on 13/01/16
|
|
22 Oct 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Apr 2015 | AD01 | Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 82-84 Moseley Street Suite 107, Keys Court Business Centre Birmingham B12 0RT on 15 April 2015 | |
17 Sep 2014 | AD01 | Registered office address changed from 51 Wright Street Small Heath Birmingham B10 9RR England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 17 September 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA to 51 Wright Street Small Heath Birmingham B10 9RR on 5 September 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
21 Jul 2014 | TM01 | Termination of appointment of Mohammed Asif Aslam as a director on 19 July 2013 | |
05 Feb 2014 | AP01 | Appointment of Mr Mohammed Asif Aslam as a director | |
31 Oct 2013 | CERTNM |
Company name changed prestige jobs LTD\certificate issued on 31/10/13
|
|
18 Jul 2013 | NEWINC |
Incorporation
|