Advanced company searchLink opens in new window

PRESTIGE FRANCHISES LTD

Company number 09276764

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)
03 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 TM02 Termination of appointment of Hassan Ali as a secretary on 23 August 2017
26 Oct 2017 AA Micro company accounts made up to 31 October 2016
26 Oct 2017 TM01 Termination of appointment of Sehrish Pervaiz as a director on 23 August 2017
26 Oct 2017 TM01 Termination of appointment of Hassan Ali as a director on 23 August 2017
26 Oct 2017 AP01 Appointment of Miss Saba Anar as a director on 22 August 2017
26 Oct 2017 AD01 Registered office address changed from 67 Stamford Road Dagenham Essex RM9 4EX to 2 Kilrae Elmwood Avenue Feltham TW13 7AA on 26 October 2017
26 Jul 2017 AA01 Previous accounting period shortened from 30 October 2016 to 25 October 2016
07 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2017 CS01 Confirmation statement made on 23 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2016 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1,000
16 Jan 2016 TM01 Termination of appointment of Sheik Ahmad Fraz Siddique as a director on 10 January 2016
16 Feb 2015 AP01 Appointment of Mr Sheik Ahmad Fraz Siddique as a director on 1 November 2014
28 Nov 2014 AP01 Appointment of Mrs Sehrish Pervaiz as a director on 20 November 2014
20 Nov 2014 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to 67 Stamford Road Dagenham Essex RM9 4EX on 20 November 2014
23 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-23
  • GBP 1,000