PRESTIGE FACILITIES LIMITED

C/O HUDSON WEIR LIMITED C/O HUDSON WEIR LIMITED, London, E1 8EU
StatusDISSOLVED
Company No.11933541
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution31 Jan 2024
Years3 months, 16 days

SUMMARY

PRESTIGE FACILITIES LIMITED is an dissolved private limited company with number 11933541. It was incorporated 5 years, 1 month, 7 days ago, on 09 April 2019 and it was dissolved 3 months, 16 days ago, on 31 January 2024. The company address is C/O HUDSON WEIR LIMITED C/O HUDSON WEIR LIMITED, London, E1 8EU.



Company Fillings

Gazette dissolved liquidation

Date: 31 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

New address: 58 Leman Street London E1 8EU

Change date: 2023-06-08

Old address: C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Old address: C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Change date: 2022-12-14

New address: C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

New address: C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Old address: Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN England

Change date: 2022-09-07

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kelly Ann Copeland-Bragginton

Change date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Mathew Bragginton

Appointment date: 2021-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 09 Apr 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Resolution

Date: 11 Jun 2019

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: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Old address: 35 Firs Avenue London N11 3NE England

Change date: 2019-06-07

New address: Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jun 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelly Ann Copeland-Bragginton

Notification date: 2019-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-09

Psc name: Darren Symes

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Darren Symes

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-09

Officer name: Mrs Kelly Ann Copeland-Bragginton

Documents

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENARCH CONSULTS LTD

15 WHEELER CLOSE,DARTFORD,DA1 5UL

Number:08409746
Status:ACTIVE
Category:Private Limited Company
Number:09691304
Status:ACTIVE
Category:Private Limited Company

CAPITAL HOUSING GROUP LTD.

54 RYDENS ROAD,WALTON-ON-THAMES,KT12 3DW

Number:11342700
Status:ACTIVE
Category:Private Limited Company

CHAPTER ONE BOOKS LTD

SUITE 61 CARIOCCA BUSINESS PARK,MANCHESTER,M12 4AH

Number:11661929
Status:ACTIVE
Category:Private Limited Company
Number:09682124
Status:ACTIVE
Category:Private Limited Company

TOM COOMBS CONSULTING LIMITED

26/1 EAST PARKSIDE,EDINBURGH,EH16 5XN

Number:SC626249
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