- Company Overview for AUTOGRAPH PRESTIGE LIMITED (09557422)
- Filing history for AUTOGRAPH PRESTIGE LIMITED (09557422)
- People for AUTOGRAPH PRESTIGE LIMITED (09557422)
- Charges for AUTOGRAPH PRESTIGE LIMITED (09557422)
- Insolvency for AUTOGRAPH PRESTIGE LIMITED (09557422)
- More for AUTOGRAPH PRESTIGE LIMITED (09557422)
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) |
---|---|---|---|
12 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2023 | |
14 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2022 | |
20 Apr 2021 | AD01 | Registered office address changed from PO Box 4385 09557422: Companies House Default Address Cardiff CF14 8LH to C/O Live Recoveries Limited,Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 20 April 2021 | |
16 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2021 | LIQ02 | Statement of affairs | |
18 Feb 2021 | CH01 | Director's details changed for Mr Shoaib Akhtar on 8 December 2020 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Shoaib Akhtar on 8 December 2020 | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2020 | RP05 | Registered office address changed to PO Box 4385, 09557422: Companies House Default Address, Cardiff, CF14 8LH on 29 October 2020 | |
13 May 2020 | AAMD | Amended micro company accounts made up to 30 April 2019 | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Nov 2018 | MR01 | Registration of charge 095574220001, created on 20 November 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
28 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Umar Haroon Akhtar as a director on 26 October 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
06 Jul 2017 | PSC04 | Change of details for Mr Shoahib Ahktar as a person with significant control on 6 April 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Umar Haroon Ahktar on 5 July 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
05 May 2017 | AP01 | Appointment of Mr Umar Haroon Ahktar as a director on 4 May 2017 |