PRESTIGE PROTECTION GROUP LTD

Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ
StatusLIQUIDATION
Company No.10328951
CategoryPrivate Limited Company
Incorporated15 Aug 2016
Age7 years, 9 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDAN AIR CONDITIONING LIMITED

10 CLIFF PARADE,WEST YORKSHIRE,WF1 2TA

Number:04397562
Status:ACTIVE
Category:Private Limited Company

ERH COMMUNICATIONS LIMITED

PARCAU ISAF FARM,BRIDGEND,CF32 0NB

Number:02697046
Status:ACTIVE
Category:Private Limited Company

FIRESTRONG LIMITED

33 GEORGE STREET,WAKEFIELD,WF1 1LX

Number:08818322
Status:ACTIVE
Category:Private Limited Company

KAD ENTERPRISE LIMITED

96 CUMBERLAND AVENUE,WELLING,DA16 2PU

Number:10172709
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEEMAN LIMITED

25 MAYFIELD CRESCENT,THORNTON HEATH,CR7 6DH

Number:09222377
Status:ACTIVE
Category:Private Limited Company

SYSTEMBASE LIMITED

26 HIGH STREET,RICKMANSWORTH,WD3 1ER

Number:02654915
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