PRESTIGE INTERIORS (MRH) LIMITED

C/O R2b Business Solutions Town House C/O R2b Business Solutions Town House, Hailsham, BN27 2AE, East Sussex, England
StatusDISSOLVED
Company No.07877792
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 8 days

SUMMARY

PRESTIGE INTERIORS (MRH) LIMITED is an dissolved private limited company with number 07877792. It was incorporated 12 years, 4 months, 19 days ago, on 09 December 2011 and it was dissolved 3 years, 6 months, 8 days ago, on 20 October 2020. The company address is C/O R2b Business Solutions Town House C/O R2b Business Solutions Town House, Hailsham, BN27 2AE, East Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Old address: 7-9 the Avenue Eastbourne East Sussex BN21 3YA

Change date: 2020-02-24

New address: C/O R2B Business Solutions Town House Market Street Hailsham East Sussex BN27 2AE

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Reginald Hulatt

Change date: 2015-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Old address: C/O Mr Marc Reginald Hulatt 18 Pinewood Close Eastbourne East Sussex BN22 0SA United Kingdom

Change date: 2012-02-03

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSAM PLACE LIMITED PARTNERSHIP

C/O SANNE GROUP SECOND FLOOR,LONDON,SW1H 0AD

Number:LP019556
Status:ACTIVE
Category:Limited Partnership

BEAULAH HOUSE CONSULTING LIMITED

BEAULAH HOUSE FARM 150 NENE TERRACE ROAD,PETERBOROUGH,PE6 0LH

Number:10201582
Status:ACTIVE
Category:Private Limited Company

CARREGAT LTD

178 BEXLEY ROAD,ELTHAM,SE2 2PH

Number:10781396
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIAMOND EXPRESS (UK) LTD

9 ST GEORGES DRIVE,BIRMINGHAM,B66 1DN

Number:08697921
Status:ACTIVE
Category:Private Limited Company

JORDEN CONSULTING LTD

NORMAN HOUSE,SUTTON,SM1 4BW

Number:03771849
Status:ACTIVE
Category:Private Limited Company

LONGTOWN MEMORIAL HALL COMMUNITY CENTRE CLUB LIMITED

LONGTOWN MEMORIAL HALL ARTHURET ROAD,CARLISLE,CA6 5SJ

Number:05527011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source