PRESTIGE BAR & RESTAURANT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/01/2520 January 2025 | Appointment of a voluntary liquidator |
| 20/01/2520 January 2025 | Resolutions |
| 20/01/2520 January 2025 | Registered office address changed from 42 Summer Hill Road Birmingham West Midlands B1 3RB to Lawrence House, 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-01-20 |
| 20/01/2520 January 2025 | Statement of affairs |
| 14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
| 14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-06-25 with updates |
| 11/12/2411 December 2024 | Notification of Honorine Tchoua Nzessie as a person with significant control on 2023-07-01 |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 01/11/231 November 2023 | Appointment of Mrs Honorine Tchoua Nzessie as a director on 2023-11-01 |
| 01/11/231 November 2023 | Termination of appointment of Jean Kamgoue Nzessie as a director on 2022-11-01 |
| 16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
| 16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
| 15/09/2315 September 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
| 24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-06-25 with no updates |
| 21/09/2221 September 2022 | Compulsory strike-off action has been suspended |
| 21/09/2221 September 2022 | Compulsory strike-off action has been suspended |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 13/07/1913 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 13/07/1913 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN KAMGOUE NZESSIE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 31/03/1931 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 11/09/1811 September 2018 | FIRST GAZETTE |
| 30/03/1830 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/04/1730 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 15/07/1615 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/10/1524 October 2015 | DISS40 (DISS40(SOAD)) |
| 23/10/1523 October 2015 | FIRST GAZETTE |
| 19/10/1519 October 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1425 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company