Advanced company searchLink opens in new window

PRESTIGE DRIVE CAR HIRE LTD

Company number 09527471

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2019 DS01 Application to strike the company off the register
26 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from C/O, Meer and Co, Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU United Kingdom to 97 Phillips Street Industrial Estate Birmingham B6 4PT on 12 February 2019
28 Jan 2019 AA Total exemption full accounts made up to 29 April 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
10 Jan 2018 AA Total exemption full accounts made up to 29 April 2017
31 Oct 2017 AD01 Registered office address changed from 301 Alum Rock Road Birmingham B8 3BJ England to C/O, Meer and Co, Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU on 31 October 2017
15 Jun 2017 CS01 Confirmation statement made on 7 April 2017 with updates
03 May 2017 AD01 Registered office address changed from 9 Selworthy Road Birmingham B36 0HP England to 301 Alum Rock Road Birmingham B8 3BJ on 3 May 2017
18 Apr 2017 AA Total exemption small company accounts made up to 29 April 2016
08 Feb 2017 AD01 Registered office address changed from 97 Highfield Road Saltley Birmingham B8 3QE England to 9 Selworthy Road Birmingham B36 0HP on 8 February 2017
05 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
28 Nov 2016 AP01 Appointment of Mr Aqib Nazam as a director on 28 November 2016
04 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
14 Jan 2016 CERTNM Company name changed dadyal dairy LTD\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 1