Advanced company searchLink opens in new window

ENERGY GB TRADING UNDER PRESTIGE BUSINESS SERVICES LTD

Company number 08615874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
13 Jan 2016 CERTNM Company name changed prestige jobs trading under prestige business services LTD\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
22 Oct 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,000
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
  • GBP 5,000
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
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
18 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted