Advanced company searchLink opens in new window

PARK PLACE TECHNOLOGIES PRESTIGE LIMITED

Company number 04494020

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)
06 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2018 LIQ01 Declaration of solvency
11 Apr 2018 600 Appointment of a voluntary liquidator
11 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-21
07 Mar 2018 SH20 Statement by Directors
07 Mar 2018 SH19 Statement of capital on 7 March 2018
  • GBP 6.8002
07 Mar 2018 CAP-SS Solvency Statement dated 01/03/18
07 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 01/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jan 2018 AD01 Registered office address changed from 2 Constable Crescent London N15 4QZ England to 6 Stanier Road Calne SN11 9PX on 15 January 2018
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
09 Aug 2017 MR04 Satisfaction of charge 1 in full
09 Aug 2017 MR04 Satisfaction of charge 2 in full
04 Aug 2017 CH01 Director's details changed for Mr Evan Kenty on 15 June 2017
04 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
04 Aug 2017 CH01 Director's details changed for Mr Evan Kenty on 15 June 2017
18 Jul 2017 PSC02 Notification of Park Place Technologies Limited as a person with significant control on 12 May 2017
18 Jul 2017 PSC07 Cessation of Mark Anthony Jones as a person with significant control on 12 May 2017
18 Jul 2017 PSC07 Cessation of John Adrian Dawson as a person with significant control on 12 May 2017
18 Jul 2017 PSC07 Cessation of Elaine Dorothy Ann Dawson as a person with significant control on 12 May 2017
18 Jul 2017 PSC07 Cessation of James Peter Coyle as a person with significant control on 12 May 2017
25 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 12/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2017 AUD Auditor's resignation
22 May 2017 AP01 Appointment of Mr Evan Kenty as a director on 12 May 2017
22 May 2017 AP01 Appointment of Mr Christopher Adams as a director on 12 May 2017