Advanced company searchLink opens in new window

PRESTIGE PROTECTION GROUP LTD

Company number 10328951

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)
30 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 23 June 2023
22 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 23 June 2022
12 Jul 2021 AD01 Registered office address changed from Regus 1st Floor Building 2 Croxley Business Park Watford WD18 8YA England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 12 July 2021
07 Jul 2021 LIQ02 Statement of affairs
07 Jul 2021 600 Appointment of a voluntary liquidator
07 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-24
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
05 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2021 CS01 Confirmation statement made on 7 September 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
01 Oct 2019 CH01 Director's details changed for Mr Piotr Adamski on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Regus 1st Floor Building 2 Croxley Business Park Watford WD18 8YA on 1 October 2019
07 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
09 Oct 2018 CH01 Director's details changed for Mr Piotr Adamski on 9 October 2018
09 Oct 2018 AD01 Registered office address changed from 46 Belgrave Avenue Watford WD18 7UE England to Kemp House 160 City Road London EC1V 2NX on 9 October 2018
04 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
18 Sep 2018 TM01 Termination of appointment of Adedayo Sesan Daniel Odesanya Wood as a director on 1 September 2018
12 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
18 Jan 2018 MR01 Registration of charge 103289510001, created on 29 December 2017
31 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
30 Nov 2016 AP01 Appointment of Mr Adedayo Sesan Daniel Odesanya Wood as a director on 30 November 2016