Advanced company searchLink opens in new window

PRESTIGE EVENTS (LS) LTD

Company number 12341661

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2024 DS01 Application to strike the company off the register
07 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
01 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
01 Dec 2022 PSC01 Notification of Ron Wood as a person with significant control on 25 October 2021
01 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 1 December 2022
19 May 2022 AA Accounts for a dormant company made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
29 Nov 2021 AD01 Registered office address changed from Nabbs House Brandlesholme Road Greenmount Bury BL8 4DX United Kingdom to Unit a2 Haweswater House Waterfold Business Park Bury BL9 7BR on 29 November 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
25 Oct 2021 TM01 Termination of appointment of Elizabeth Wood as a director on 25 October 2021
25 Oct 2021 TM01 Termination of appointment of Samantha Jayne Lloyd as a director on 25 October 2021
25 Oct 2021 TM01 Termination of appointment of Ryan Luke Connolly as a director on 25 October 2021
25 Oct 2021 TM01 Termination of appointment of Jacob Andrew Connolly as a director on 25 October 2021
25 Oct 2021 AP01 Appointment of Mr Ron Wood as a director on 25 October 2021
20 Oct 2021 PSC08 Notification of a person with significant control statement
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
20 Oct 2021 PSC07 Cessation of Samantha Jayne Lloyd as a person with significant control on 20 October 2021
20 Oct 2021 PSC07 Cessation of Elizabeth Wood as a person with significant control on 20 October 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 4
19 Oct 2021 AP01 Appointment of Mr Jacob Andrew Connolly as a director on 19 October 2021
19 Oct 2021 AP01 Appointment of Mr Ryan Luke Connolly as a director on 19 October 2021
13 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020