Advanced company searchLink opens in new window

777 PRESTIGE LIMITED

Company number 05483317

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 DS01 Application to strike the company off the register
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
20 Apr 2018 CH01 Director's details changed for Mr Wesley Ryan Pearce on 30 June 2016
20 Apr 2018 PSC04 Change of details for Mr Wesley Ryan Pearce as a person with significant control on 30 June 2016
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Jun 2015 MR04 Satisfaction of charge 1 in full
13 May 2015 MR05 All of the property or undertaking has been released from charge 1
29 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
29 Apr 2015 AD03 Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
20 Apr 2015 TM01 Termination of appointment of Michael John Pearce as a director on 15 March 2015
20 Apr 2015 TM02 Termination of appointment of Cherry Louise Pearce as a secretary on 15 April 2015
17 Apr 2015 CERTNM Company name changed 777 plant hire LTD\certificate issued on 17/04/15
  • RES15 ‐ Change company name resolution on 2015-04-15
17 Apr 2015 CONNOT Change of name notice
07 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
23 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
03 Sep 2013 AA Accounts for a dormant company made up to 30 April 2013
31 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 Jul 2013 AD04 Register(s) moved to registered office address