Prestige Decorating & Aimes Taping Ltd was registered on 13 August 2010 and are based in Glasgow, it's status at Companies House is "Dissolved". There are 2 directors listed as Thomson, John Andrew, Brian Reid Ltd. for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, John Andrew | 13 August 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIAN REID LTD. | 13 August 2010 | 13 August 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 January 2020 | |
WU15(Scot) - N/A | 07 October 2019 | |
AD01 - Change of registered office address | 10 October 2018 | |
CO4.2(Scot) - N/A | 10 October 2018 | |
4.2(Scot) - N/A | 10 October 2018 | |
DISS16(SOAS) - N/A | 10 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 31 May 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 31 May 2014 | |
AR01 - Annual Return | 08 September 2013 | |
AA - Annual Accounts | 31 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 25 December 2012 | |
AR01 - Annual Return | 24 December 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 18 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 August 2012 | |
AD01 - Change of registered office address | 14 August 2012 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 22 August 2011 | |
SH01 - Return of Allotment of shares | 11 November 2010 | |
AP01 - Appointment of director | 03 September 2010 | |
TM01 - Termination of appointment of director | 19 August 2010 | |
TM02 - Termination of appointment of secretary | 19 August 2010 | |
NEWINC - New incorporation documents | 13 August 2010 |