Advanced company searchLink opens in new window

PRESTHOPE SUCCESS LTD

Company number 09727149

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
07 Jun 2023 AA Micro company accounts made up to 31 August 2022
10 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
09 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
09 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 9 January 2023
09 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 January 2023
29 Sep 2022 AD01 Registered office address changed from 2 Byward Avenue Feltham TW14 0EY United Kingdom to 191 Washington Street Bradford BD8 9QP on 29 September 2022
29 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
29 Sep 2022 PSC07 Cessation of Joyson Tavares as a person with significant control on 26 August 2022
29 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
29 Sep 2022 TM01 Termination of appointment of Joyson Tavares as a director on 26 August 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
14 Apr 2022 AA Micro company accounts made up to 31 August 2021
20 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 August 2020
30 Dec 2020 AD01 Registered office address changed from 104 Lower Ford Street Coventry CV1 5PQ United Kingdom to 2 Byward Avenue Feltham TW14 0EY on 30 December 2020
30 Dec 2020 PSC07 Cessation of Abhishek Thonta as a person with significant control on 4 December 2020
30 Dec 2020 PSC01 Notification of Joyson Tavares as a person with significant control on 4 December 2020
30 Dec 2020 AP01 Appointment of Mr Joyson Tavares as a director on 4 December 2020
30 Dec 2020 TM01 Termination of appointment of Abhishek Thonta as a director on 4 December 2020
18 Sep 2020 AD01 Registered office address changed from 12 Frederick Street Rugby CV21 2EN United Kingdom to 104 Lower Ford Street Coventry CV1 5PQ on 18 September 2020