Advanced company searchLink opens in new window

PRESTIGE AUTOCARE CENTRE LIMITED

Company number 13845143

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)
28 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2024 DS01 Application to strike the company off the register
28 Oct 2024 AA Total exemption full accounts made up to 30 September 2024
22 Oct 2024 AA01 Previous accounting period shortened from 31 January 2025 to 30 September 2024
22 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
27 Sep 2023 PSC04 Change of details for Mr Mohammad Neesamoudin Moos as a person with significant control on 27 September 2023
27 Sep 2023 CH01 Director's details changed for Mr Mohammad Neesamoudin Moos on 27 September 2023
27 Sep 2023 PSC01 Notification of Mohammad Neesamoudin Moos as a person with significant control on 27 September 2023
27 Sep 2023 AP01 Appointment of Mr Mohammad Neesamoudin Moos as a director on 27 September 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
31 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
31 May 2023 AD01 Registered office address changed from Apex Chambers 58-a Ilford Lane Ilford Essex IG1 2JY United Kingdom to Jhumat House, 160 London Road, Barking IG11 8BB on 31 May 2023
15 Sep 2022 CERTNM Company name changed grays autocare centre LIMITED\certificate issued on 15/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-13
13 Sep 2022 AD01 Registered office address changed from Unit 10D Askew Farm Lane Grays RM17 5XR England to Apex Chambers 58-a Ilford Lane Ilford Essex IG1 2JY on 13 September 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
13 Apr 2022 PSC01 Notification of Bibi Sabneez Joyub as a person with significant control on 13 April 2022
13 Apr 2022 PSC07 Cessation of Ozgur Yorulmaz as a person with significant control on 13 April 2022
13 Apr 2022 PSC07 Cessation of Asim Wassan as a person with significant control on 13 April 2022
13 Apr 2022 AP01 Appointment of Miss Bibi Sabneez Joyub as a director on 13 April 2022
13 Apr 2022 TM01 Termination of appointment of Asim Wassan as a director on 13 April 2022
07 Feb 2022 TM01 Termination of appointment of Ozgur Yorulmaz as a director on 7 February 2022
12 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-12
  • GBP 100