Advanced company searchLink opens in new window

PRESTIGE HEALTHCARE SERVICES (LONDON) LIMITED

Company number 07240114

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
28 Aug 2018 DS01 Application to strike the company off the register
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 AA Micro company accounts made up to 29 April 2017
03 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 Apr 2017 AA Total exemption small company accounts made up to 29 April 2016
31 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
12 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
23 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
27 May 2011 AP01 Appointment of Mr Toyin Sanni as a director
30 Apr 2010 NEWINC Incorporation