- Company Overview for PRESTIGE REAL ESTATE LIMITED (10058043)
- Filing history for PRESTIGE REAL ESTATE LIMITED (10058043)
- People for PRESTIGE REAL ESTATE LIMITED (10058043)
- More for PRESTIGE REAL ESTATE LIMITED (10058043)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2019 | DS01 | Application to strike the company off the register | |
07 Jan 2019 | TM01 | Termination of appointment of Warren Richard Downie as a director on 31 March 2016 | |
07 Jan 2019 | TM01 | Termination of appointment of Haden Anthony Dean as a director on 31 March 2016 | |
07 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
08 Jan 2018 | PSC04 | Change of details for Mr Dennis Raymond Dean as a person with significant control on 4 January 2018 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Dennis Raymond Dean on 4 January 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
26 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
30 Mar 2016 | AP01 | Appointment of Mr Dennis Raymond Dean as a director on 30 March 2016 | |
11 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-11
|