A1 PRESTIGE AUTOS LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

06/09/236 September 2023 Application to strike the company off the register

View Document

07/07/237 July 2023 Registered office address changed from 239 Bullsmoor Lane Enfield EN1 4SB England to 70 Bounces Road London N9 8JS on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mr Arron James Scantlebury-Perry as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Arron James Scantlebury-Perry on 2023-07-07

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

09/12/229 December 2022 Certificate of change of name

View Document

03/03/223 March 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JAMES SCANTLEBURY-PERRY / 18/05/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR AARON JAMES SCANTLEBURY-PERRY / 18/05/2020

View Document

07/01/207 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR ARRON JAMES SCANTLEBURY-PERRY / 27/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON JAMES PERRY / 27/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR ARRON JAMES PERRY / 27/11/2018

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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