- Company Overview for PRESTIGE TIME WATCHES LTD (12178881)
- Filing history for PRESTIGE TIME WATCHES LTD (12178881)
- People for PRESTIGE TIME WATCHES LTD (12178881)
- More for PRESTIGE TIME WATCHES LTD (12178881)
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) |
---|---|---|---|
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
30 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2020 | AD01 | Registered office address changed from Dept 2912 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to Suite 21 89-90 Hatton Garden London EC1N 8PN on 24 November 2020 | |
06 May 2020 | RESOLUTIONS |
Resolutions
|
|
06 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 5 May 2020
|
|
05 May 2020 | PSC01 | Notification of Miki Dutta as a person with significant control on 5 May 2020 | |
05 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 5 May 2020 | |
05 May 2020 | AP01 | Appointment of Mr Miki Dutta as a director on 5 May 2020 | |
05 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2912 601 International House, 223 Regent Street Mayfair London W1B 2QD on 5 May 2020 | |
05 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 5 May 2020 | |
05 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 5 May 2020 | |
29 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-29
|