- Company Overview for POWER PRESTIGE CARS LIMITED (08875875)
- Filing history for POWER PRESTIGE CARS LIMITED (08875875)
- People for POWER PRESTIGE CARS LIMITED (08875875)
- Charges for POWER PRESTIGE CARS LIMITED (08875875)
- More for POWER PRESTIGE CARS LIMITED (08875875)
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) |
---|---|---|---|
18 Mar 2020 | AA | Micro company accounts made up to 28 February 2019 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mr Mark James Stephen as a person with significant control on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Mark James Stephen on 20 November 2018 | |
16 May 2018 | AD01 | Registered office address changed from 1st Floor, 35-39 Maddox Street London W1S 2PP England to 10 Queen Street Place London EC4R 1AG on 16 May 2018 | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from 4th Floor 17-19 Maddox Street Mayfair London W1S 2QH to 1st Floor, 35-39 Maddox Street London W1S 2PP on 13 February 2018 | |
31 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2018 | AA | Micro company accounts made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 Jul 2016 | MR01 | Registration of charge 088758750001, created on 12 July 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
04 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-04
|