Advanced company searchLink opens in new window

PRESTIGE 24/7 LIMITED

Company number 09067376

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AD01 Registered office address changed from 174 King Cross Road Halifax West Yorkshire HX1 3LN to 160 City Road London EC1V 2NX on 21 December 2015
21 Dec 2015 TM01 Termination of appointment of Jawad Parvez as a director on 21 December 2015
08 Dec 2015 AP01 Appointment of Mr Paul Spears Johnston as a director on 8 December 2015
19 Nov 2015 TM01 Termination of appointment of Robert Hausmatz as a director on 18 November 2015
17 Nov 2015 AP01 Appointment of Mr Jawad Parvez as a director on 17 November 2015
09 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
09 Nov 2015 TM01 Termination of appointment of Joseph Redmond Connell as a director on 5 November 2015
09 Nov 2015 AD01 Registered office address changed from Flat 51 Ashleigh Court Loates Lane Watford WD17 2PJ to 174 King Cross Road Halifax West Yorkshire HX1 3LN on 9 November 2015
09 Nov 2015 CH01 Director's details changed for Robert Haushatz on 5 November 2015
09 Nov 2015 AP01 Appointment of Robert Haushatz as a director on 5 November 2015
23 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
23 Oct 2015 TM01 Termination of appointment of Byron Malik Sachdev as a director on 20 October 2015
23 Oct 2015 AP01 Appointment of Joseph Redmond Connell as a director on 20 October 2015
23 Oct 2015 AD01 Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford WD24 4YY to Flat 51 Ashleigh Court Loates Lane Watford WD17 2PJ on 23 October 2015
01 Oct 2015 CERTNM Company name changed celtic research & technologies LTD.\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
14 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
14 Jul 2015 AP01 Appointment of Mr Byron Malik Sachdev as a director on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Gaurav Jain as a director on 14 July 2015
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)