PRESTIGEPROCESSING LTD
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved via compulsory strike-off |
07/11/237 November 2023 | Final Gazette dissolved via compulsory strike-off |
28/06/2328 June 2023 | Registered office address changed from 29 Deacon Road Leicester LE4 2WE England to 38 Eastlands Road Birmingham B13 9RG on 2023-06-28 |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Confirmation statement made on 2022-12-14 with no updates |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
06/04/226 April 2022 | Termination of appointment of Jack Charlie . as a director on 2022-04-06 |
06/04/226 April 2022 | Cessation of Jack Charlie Norton as a person with significant control on 2022-04-06 |
16/01/2216 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
15/12/2015 December 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