- Company Overview for RILLINGTON PRESTIGE LTD (09726719)
- Filing history for RILLINGTON PRESTIGE LTD (09726719)
- People for RILLINGTON PRESTIGE LTD (09726719)
- More for RILLINGTON PRESTIGE LTD (09726719)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2022 | DS01 | Application to strike the company off the register | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
16 Jul 2020 | AD01 | Registered office address changed from Flat 1 61-63 Church Street Birkenhead CH41 5EG United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 July 2020 | |
16 Jul 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 July 2020 | |
16 Jul 2020 | PSC07 | Cessation of Gary Bateman as a person with significant control on 16 July 2020 | |
16 Jul 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 July 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Gary Bateman as a director on 16 July 2020 | |
25 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
17 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Apr 2019 | AD01 | Registered office address changed from 76 Western Road Bletchley Milton Keynes MK2 2PT England to Flat 1 61-63 Church Street Birkenhead CH41 5EG on 11 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Russell Tofield as a director on 1 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Russell Tofield as a person with significant control on 1 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Gary Bateman as a director on 1 April 2019 | |
10 Apr 2019 | PSC01 | Notification of Gary Bateman as a person with significant control on 1 April 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from 14 Carnarvon Road Portsmouth PO2 7NL United Kingdom to 76 Western Road Bletchley Milton Keynes MK2 2PT on 8 February 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Russell Tofield as a director on 31 January 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of William Glen as a director on 31 January 2019 | |
08 Feb 2019 | PSC01 | Notification of Russell Tofield as a person with significant control on 31 January 2019 | |
08 Feb 2019 | PSC07 | Cessation of William Glen as a person with significant control on 31 January 2019 |