PRESTA LIMITED

Wework 8 Devonshire Square Wework 8 Devonshire Square, London, EC2M 4PL, England
StatusDISSOLVED
Company No.09289254
CategoryPrivate Limited Company
Incorporated31 Oct 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 14 days

SUMMARY

PRESTA LIMITED is an dissolved private limited company with number 09289254. It was incorporated 9 years, 7 months, 3 days ago, on 31 October 2014 and it was dissolved 2 years, 10 months, 14 days ago, on 20 July 2021. The company address is Wework 8 Devonshire Square Wework 8 Devonshire Square, London, EC2M 4PL, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Nothacker

Termination date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Terragni

Termination date: 2020-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Marius Burca

Appointment date: 2020-09-03

Documents

View document PDF

Resolution

Date: 12 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 1,021,378 EUR

Date: 2018-12-31

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2018

Action Date: 22 Sep 2018

Category: Address

Type: AD01

Old address: 101 Cavendish Avenue Cavendish Avenue Harrow Middlesex HA1 3RF England

New address: Wework 8 Devonshire Square 8 Devonshire Square London EC2M 4PL

Change date: 2018-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-06

Officer name: Alessandro Felisi

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ram Raj Robert Chawla

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ibondis Capital Holdings Sa

Change date: 2018-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Luca Terragni

Appointment date: 2017-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Old address: C/O Ram Chawla 101 Cavendish Avenue 101 Cavendish Avenue Harrow Middlesex HA1 3RF England

New address: 101 Cavendish Avenue Cavendish Avenue Harrow Middlesex HA1 3RF

Change date: 2016-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: C/O Poyiadzis & Co. Highstone House 165 High Street Barnet Hertfordshire EN5 5SU England

New address: C/O Ram Chawla 101 Cavendish Avenue 101 Cavendish Avenue Harrow Middlesex HA1 3RF

Change date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Nothacker

Change date: 2015-08-01

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-05

Capital : 320,100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

New address: C/O Poyiadzis & Co. Highstone House 165 High Street Barnet Hertfordshire EN5 5SU

Change date: 2015-12-09

Old address: 130 Bush Hill London N21 2BS

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ram Raj Robert Chawla

Appointment date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CORPORATE LIMITED

1 PROCKTERS FARM,TAUNTON,TA2 8QN

Number:04207244
Status:ACTIVE
Category:Private Limited Company

AIM TRAINING SOUTH WEST LIMITED

UNIT 10 BOWDENS FARM BUSINESS CENTRE,LANGPORT,TA10 0BP

Number:09733752
Status:ACTIVE
Category:Private Limited Company

ALT SPACE LIMITED

KENNEDY HOUSE, FIRST FLOOR,ALTRINCHAM,WA14 1ES

Number:09294099
Status:ACTIVE
Category:Private Limited Company
Number:LP014702
Status:ACTIVE
Category:Limited Partnership

FLINT OWL LIMITED

UNIT 1,GLYNDE,BN8 6SJ

Number:07951772
Status:ACTIVE
Category:Private Limited Company

JCYMAN CREATIVE LIMITED

8 CHRISTOPHER COURT,LONDON,E1 8GJ

Number:09718786
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