PRESTIGE VALETING HUDDS LTD

C/O LIVE RECOVERIES C/O LIVE RECOVERIES, Leeds, LS18 4QB
StatusLIQUIDATION
Company No.11258226
CategoryPrivate Limited Company
Incorporated15 Mar 2018
Age6 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

PRESTIGE VALETING HUDDS LTD is an liquidation private limited company with number 11258226. It was incorporated 6 years, 2 months, 19 days ago, on 15 March 2018. The company address is C/O LIVE RECOVERIES C/O LIVE RECOVERIES, Leeds, LS18 4QB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2023

Action Date: 15 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2023

Action Date: 15 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2021

Action Date: 25 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-25

New address: Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB

Old address: Eehad House Northgate Huddersfield HD1 6AP England

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

New address: Eehad House Northgate Huddersfield HD1 6AP

Old address: 13 Wentworth Street Huddersfield HD1 5PX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

Old address: 138 Newsome Road South Huddersfield HD4 6JL United Kingdom

New address: 13 Wentworth Street Huddersfield HD1 5PX

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aasia Ahmed

Termination date: 2018-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aasia Ahmed

Cessation date: 2018-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Incorporation company

Date: 15 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKONYX LONDON LIMITED

1 SPRING MEWS,LONDON,W1U 6AS

Number:07447973
Status:ACTIVE
Category:Private Limited Company

DOUGDON DEVELOPMENTS LIMITED

3 GLYNFIELD ROAD,LONDON,NW10 9JY

Number:09790958
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRST UK SECURITY LTD

450 STREET LANE,LEEDS,LS17 6RB

Number:11464458
Status:ACTIVE
Category:Private Limited Company

MAGICFIRST LIMITED

HOUSE 3, FLOOR 3, ROOM 18 THE MALTINGS,CARDIFF,CF24 5EA

Number:03918189
Status:ACTIVE
Category:Private Limited Company
Number:05409390
Status:ACTIVE
Category:Private Limited Company

TONROE GROUP LIMITED

CHALFONT PARK HOUSE,GERRARDS CROSS,SL9 0DZ

Number:04492421
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