PRESTIGE PROTECTION GROUP LTD
Status | LIQUIDATION |
Company No. | 10328951 |
Category | Private Limited Company |
Incorporated | 15 Aug 2016 |
Age | 7 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PRESTIGE PROTECTION GROUP LTD is an liquidation private limited company with number 10328951. It was incorporated 7 years, 9 months, 23 days ago, on 15 August 2016. The company address is Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Aug 2023
Action Date: 23 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2022
Action Date: 23 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-23
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2021-07-12
Old address: Regus 1st Floor Building 2 Croxley Business Park Watford WD18 8YA England
Documents
Liquidation voluntary statement of affairs
Date: 07 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 05 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Jan 2021
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Piotr Adamski
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-01
Old address: Kemp House 160 City Road London EC1V 2NX England
New address: Regus 1st Floor Building 2 Croxley Business Park Watford WD18 8YA
Documents
Confirmation statement with no updates
Date: 07 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Piotr Adamski
Change date: 2018-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Address
Type: AD01
New address: Kemp House 160 City Road London EC1V 2NX
Old address: 46 Belgrave Avenue Watford WD18 7UE England
Change date: 2018-10-09
Documents
Resolution
Date: 04 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Termination director company with name termination date
Date: 18 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-01
Officer name: Adedayo Sesan Daniel Odesanya Wood
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2018
Action Date: 29 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-29
Charge number: 103289510001
Documents
Confirmation statement with updates
Date: 31 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adedayo Sesan Daniel Odesanya Wood
Appointment date: 2016-11-30
Documents
Some Companies
CARDAN AIR CONDITIONING LIMITED
10 CLIFF PARADE,WEST YORKSHIRE,WF1 2TA
Number: | 04397562 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARCAU ISAF FARM,BRIDGEND,CF32 0NB
Number: | 02697046 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GEORGE STREET,WAKEFIELD,WF1 1LX
Number: | 08818322 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 CUMBERLAND AVENUE,WELLING,DA16 2PU
Number: | 10172709 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 MAYFIELD CRESCENT,THORNTON HEATH,CR7 6DH
Number: | 09222377 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGH STREET,RICKMANSWORTH,WD3 1ER
Number: | 02654915 |
Status: | ACTIVE |
Category: | Private Limited Company |