- Company Overview for PRESTIGE PROTECTION GROUP LTD (10328951)
- Filing history for PRESTIGE PROTECTION GROUP LTD (10328951)
- People for PRESTIGE PROTECTION GROUP LTD (10328951)
- Charges for PRESTIGE PROTECTION GROUP LTD (10328951)
- Insolvency for PRESTIGE PROTECTION GROUP LTD (10328951)
- More for PRESTIGE PROTECTION GROUP LTD (10328951)
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
|
|
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
|
|
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 |