Advanced company searchLink opens in new window

PRZ REALISATIONS LIMITED

Company number 03919682

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)
28 Oct 2023 BONA Bona Vacantia disclaimer
15 May 2023 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2023 AM23 Notice of move from Administration to Dissolution
15 Sep 2022 AM10 Administrator's progress report
11 Mar 2022 AM10 Administrator's progress report
09 Feb 2022 AM19 Notice of extension of period of Administration
14 Sep 2021 AM10 Administrator's progress report
09 Aug 2021 AM03 Statement of administrator's proposal
29 Mar 2021 AM02 Statement of affairs with form AM02SOA/AM02SOC
22 Mar 2021 AM06 Notice of deemed approval of proposals
05 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-10
05 Mar 2021 AM03 Statement of administrator's proposal
18 Feb 2021 AD01 Registered office address changed from , Johnston House 8 Johnston Road, Woodford Green, Essex, IG8 0XA to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 18 February 2021
17 Feb 2021 AM01 Appointment of an administrator
04 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2020 AP02 Appointment of Ci Milan Limited as a director on 16 December 2020
24 Dec 2020 CH01 Director's details changed for Mrs Karen Elisabeth Dind Jones on 12 May 2018
24 Dec 2020 AP01 Appointment of Mr Dean Challenger as a director on 16 December 2020
24 Dec 2020 TM01 Termination of appointment of Dirk Gustaf Eller as a director on 16 December 2020
24 Dec 2020 TM01 Termination of appointment of Antonio Capo as a director on 16 December 2020
02 Jul 2020 CH01 Director's details changed for Mr Antonio Capa on 25 June 2020
02 Jul 2020 AP01 Appointment of Mr Antonio Capa as a director on 25 June 2020
02 Jul 2020 TM01 Termination of appointment of Michael Douglas Comish as a director on 25 June 2020
09 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
24 Oct 2019 PSC02 Notification of Prezzo Holdings Limited as a person with significant control on 6 April 2016