- Company Overview for PRESTEVE LIMITED (13481441)
- Filing history for PRESTEVE LIMITED (13481441)
- People for PRESTEVE LIMITED (13481441)
- More for PRESTEVE LIMITED (13481441)
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) |
---|---|---|---|
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2023 | CH01 | Director's details changed for Mr Jose Maria Coret Ballesteros on 1 November 2023 | |
21 Nov 2023 | PSC04 | Change of details for Mr Jose Maria Coret Ballesteros as a person with significant control on 1 November 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from 1 Brunel Way Slough SL1 1FQ England to 12 Westbourne Terrace London W2 3UW on 21 November 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
15 Apr 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mr Jose Maria Coret Ballesteros on 1 November 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr Jose Maria Coret Ballesteros as a person with significant control on 1 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from Flat 99 Material Store House 25 Powerhouse Lane Hayes UB3 1FB England to 1 Brunel Way Slough SL1 1FQ on 4 November 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr Jose Maria Coret Ballesteros on 1 July 2022 | |
11 Jul 2022 | PSC04 | Change of details for Mr Jose Maria Coret Ballesteros as a person with significant control on 1 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
01 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
01 Jul 2022 | PSC01 | Notification of Jose Maria Coret Ballesteros as a person with significant control on 30 June 2022 | |
01 Jul 2022 | AP01 | Appointment of Mr Jose Maria Coret Ballesteros as a director on 30 June 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Flat 99 Material Store House 25 Powerhouse Lane Hayes UB3 1FB on 1 July 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Ceri Richard John as a director on 30 June 2022 | |
01 Jul 2022 | PSC07 | Cessation of Ceri John as a person with significant control on 30 June 2022 | |
28 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-28
|