PRESTIGE AUDIO VISUAL LIMITED
Status | DISSOLVED |
Company No. | 07021010 |
Category | Private Limited Company |
Incorporated | 16 Sep 2009 |
Age | 14 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2023 |
Years | 1 year, 2 months, 15 days |
SUMMARY
PRESTIGE AUDIO VISUAL LIMITED is an dissolved private limited company with number 07021010. It was incorporated 14 years, 8 months, 8 days ago, on 16 September 2009 and it was dissolved 1 year, 2 months, 15 days ago, on 09 March 2023. The company address is Alpha House 176a High Street, Barnet, EN5 5SZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Nov 2021
Action Date: 03 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2020
Action Date: 03 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-03
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
Old address: Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS
New address: Alpha House 176a High Street Barnet EN5 5SZ
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
New address: Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS
Change date: 2019-10-17
Old address: 37 Spencer Avenue Palmers Green London N13 4TS
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 16 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Hussein Jemal
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Shefika Jemal
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 22 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type dormant
Date: 22 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type dormant
Date: 16 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Mr Hussein Jemal
Documents
Some Companies
69 NETHERWOOD ROAD MANAGEMENT LIMITED
45 HARDY ROAD,LONDON,SW19 1JA
Number: | 06508962 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TEMPLE SQUARE,LIVERPOOL,L2 5RL
Number: | 09745853 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MAR HALL AVENUE,BISHOPTON,PA7 5QE
Number: | SC586557 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11933663 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MOORGATE PLACE,LONDON,EC2R 6EA
Number: | 07034817 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 BROADWAY NORTH,WALSALL,WS1 2PX
Number: | 11730906 |
Status: | ACTIVE |
Category: | Private Limited Company |