- Company Overview for PRESTIGE FRANCHISES LTD (09276764)
- Filing history for PRESTIGE FRANCHISES LTD (09276764)
- People for PRESTIGE FRANCHISES LTD (09276764)
- More for PRESTIGE FRANCHISES LTD (09276764)
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
|
|
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
|