PRESTA LIMITED
Status | DISSOLVED |
Company No. | 09289254 |
Category | Private Limited Company |
Incorporated | 31 Oct 2014 |
Age | 9 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 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
Dissolution application strike off company
Date: 27 Apr 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Resolution
Date: 12 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 24 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
KENNEDY HOUSE, FIRST FLOOR,ALTRINCHAM,WA14 1ES
Number: | 09294099 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MICHAEL FINNERTY LP
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP014702 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 1,GLYNDE,BN8 6SJ
Number: | 07951772 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHRISTOPHER COURT,LONDON,E1 8GJ
Number: | 09718786 |
Status: | ACTIVE |
Category: | Private Limited Company |