- Company Overview for PRESTIGE PHOTO BOOTH LTD (10920579)
- Filing history for PRESTIGE PHOTO BOOTH LTD (10920579)
- People for PRESTIGE PHOTO BOOTH LTD (10920579)
- More for PRESTIGE PHOTO BOOTH LTD (10920579)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2024 | DS01 | Application to strike the company off the register | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
02 Apr 2023 | AD01 | Registered office address changed from 5 Sorrel Crescent Wootton Northampton NN4 6FR England to 24 Padbury Drive Banbury OX16 4QT on 2 April 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
24 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
31 Aug 2021 | AD01 | Registered office address changed from 31 Nettle Gap Close Wootton Fields Northampton Northamptonshire NN4 6AH England to 5 Sorrel Crescent Wootton Northampton NN4 6FR on 31 August 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 20 Hever Close Northampton Northamptonshire NN5 4WN to 31 Nettle Gap Close Wootton Fields Northampton Northamptonshire NN4 6AH on 26 November 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
09 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Niall Alexander Mcainey on 18 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
18 Sep 2018 | AD01 | Registered office address changed from 15 Brooks Close Wootton Northampton NN4 6FH United Kingdom to 20 Hever Close Northampton Northamptonshire NN5 4WN on 18 September 2018 | |
17 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-17
|