PRESTIGE DESIGN & DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
13/05/2213 May 2022 | Satisfaction of charge 051222250006 in full |
29/03/2229 March 2022 | Satisfaction of charge 2 in full |
29/03/2229 March 2022 | Satisfaction of charge 1 in full |
24/01/2224 January 2022 | Registered office address changed from 985 Leeds Road Bradford BD3 7nd England to 49 Berwick Avenue Hayes Ub4 Ong on 2022-01-24 |
24/01/2224 January 2022 | Termination of appointment of Gurdip Singh Judge as a director on 2021-04-23 |
24/01/2224 January 2022 | Appointment of Jaswinder Kaur Randhawa as a director on 2021-04-23 |
10/08/2110 August 2021 | Compulsory strike-off action has been suspended |
10/08/2110 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/01/214 January 2021 | Registered office address changed from , Lentyl Croft Moor Lane, Birdwell, Barnsley, South Yorkshire, S70 5TZ to 49 Berwick Avenue Hayes UB4 0NG on 2021-01-04 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/07/1925 July 2019 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002164,PR100338 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/01/1726 January 2017 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002164,PR100338 |
20/06/1620 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
21/07/1521 July 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JILL ANGELA GREEN / 07/05/2014 |
10/05/1410 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051222250006 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/08/1216 August 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/07/1121 July 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/102 July 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/08/0829 August 2008 | RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/03/088 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
28/12/0728 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/076 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0715 August 2007 | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0523 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/043 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0421 June 2004 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: HOPKINS BODEN, 342 GLOSSOP ROAD SHEFFIELD SOUTH YORKS. S10 2HW |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | |
28/05/0428 May 2004 | DIRECTOR RESIGNED |
28/05/0428 May 2004 | SECRETARY RESIGNED |
07/05/047 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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