Advanced company searchLink opens in new window

PRESTECH FILM LABORATORIES LIMITED

Company number 04516077

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 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2017 AD01 Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to Langley House Park Road East Finchley London N2 8EY on 10 January 2017
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 4.20 Statement of affairs with form 4.19
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19
30 Dec 2015 TM01 Termination of appointment of Antony Patrick Nolan as a director on 17 December 2015
24 Nov 2015 AP01 Appointment of Mr. Antony Patrick Nolan as a director on 13 November 2015
25 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 AD01 Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015
25 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2013 AA Total exemption small company accounts made up to 31 January 2012
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
12 Sep 2013 CH01 Director's details changed for Dr Joao Socrates De Oliveira on 23 March 2013
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2013 AR01 Annual return made up to 21 August 2012 with full list of shareholders
30 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011