PRESTIGE EPSOM GROUP LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Appointment of Mr Davi Da Simioni as a director on 2025-07-21 |
23/07/2523 July 2025 New | Termination of appointment of Felipe Do Carmo as a director on 2025-07-21 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2023-11-30 |
30/01/2530 January 2025 | Confirmation statement made on 2023-11-15 with no updates |
30/01/2530 January 2025 | Administrative restoration application |
30/01/2530 January 2025 | Confirmation statement made on 2024-11-15 with no updates |
08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
21/03/2421 March 2024 | Compulsory strike-off action has been suspended |
21/03/2421 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
10/01/2410 January 2024 | Appointment of Mr Felipe Do Carmo as a director on 2024-01-09 |
09/06/239 June 2023 | Appointment of Mr Antonio Silva as a director on 2023-06-01 |
09/06/239 June 2023 | Registered office address changed from 30 High Street Epsom Surrey KT19 8AH England to 20 Grange Road Chessington KT9 1EZ on 2023-06-09 |
09/06/239 June 2023 | Cessation of Jhonata De Almeida Guimaraes Alberton as a person with significant control on 2023-06-01 |
09/06/239 June 2023 | Termination of appointment of Jhonata De Almeida Guimaraes Alberton as a director on 2023-06-01 |
09/06/239 June 2023 | Notification of Antonio Silva as a person with significant control on 2023-06-01 |
25/04/2325 April 2023 | Cessation of Paola Alves Vasconcelos as a person with significant control on 2023-04-01 |
25/04/2325 April 2023 | Termination of appointment of Paola Alves Vasconcelos as a director on 2023-04-01 |
23/01/2323 January 2023 | Confirmation statement made on 2022-11-15 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-11-30 |
07/12/227 December 2022 | Certificate of change of name |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
28/12/2128 December 2021 | Confirmation statement made on 2021-11-15 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/03/211 March 2021 | REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 23 DE BURGH GARDENS TADWORTH KT20 5LU ENGLAND |
26/11/2026 November 2020 | COMPANY NAME CHANGED PRIVILEGE BUTCHER LTD CERTIFICATE ISSUED ON 26/11/20 |
16/11/2016 November 2020 | 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