- Company Overview for PRESTIGE GLAZIERS LONDON LTD (11683487)
- Filing history for PRESTIGE GLAZIERS LONDON LTD (11683487)
- People for PRESTIGE GLAZIERS LONDON LTD (11683487)
- More for PRESTIGE GLAZIERS LONDON LTD (11683487)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | PSC07 | Cessation of Kwabena Nana Osei as a person with significant control on 17 March 2022 | |
31 Mar 2022 | PSC07 | Cessation of Mohtade Bakali as a person with significant control on 17 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Mohtade Bakali as a director on 15 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Kwabena Nana Osei as a director on 15 March 2022 | |
29 Mar 2022 | PSC01 | Notification of Leroy Antony Hippolyte as a person with significant control on 1 March 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Leroy Anthony Hippolyte on 16 February 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr Leroy Anthony Hippolyte as a director on 16 February 2022 | |
09 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 30 November 2019 | |
12 Apr 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
19 Mar 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
14 Jan 2020 | AD01 | Registered office address changed from Officina 1 College Yard 56 Winchester Avenue London NW6 7UA England to Unit 1, 9 Regent Street London NW10 5LG on 14 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
12 Sep 2019 | AD01 | Registered office address changed from Flat 7 Bruckner Street Danby House London W10 4EX United Kingdom to Officina 1 College Yard 56 Winchester Avenue London NW6 7UA on 12 September 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Mohtady Bakali as a person with significant control on 1 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Mohtady Bakali on 1 September 2019 | |
19 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-19
|