Advanced company searchLink opens in new window

POWER PRESTIGE CARS LIMITED

Company number 08875875

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)
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
  • GBP 2
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
  • GBP 2
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 2