Advanced company searchLink opens in new window

PRESTIGE GLAZIERS LONDON LTD

Company number 11683487

Filter by category

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-19
  • GBP 100