Advanced company searchLink opens in new window

RILLINGTON PRESTIGE LTD

Company number 09726719

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)
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