Established in 2009, Prestige Marques of Surrey Ltd has its registered office in Surrey, it has a status of "Dissolved". Neilson, Kathryn Ann Simpson, Neilson, Marcus are the current directors of the company. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEILSON, Kathryn Ann Simpson | 25 August 2009 | - | 1 |
NEILSON, Marcus | 12 March 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 July 2018 | |
AD01 - Change of registered office address | 30 October 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 11 April 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 February 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 05 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 June 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 30 November 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 October 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 10 July 2013 | |
AD01 - Change of registered office address | 10 April 2013 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 20 March 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 January 2013 | |
DS01 - Striking off application by a company | 07 January 2013 | |
AA - Annual Accounts | 12 April 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 16 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 14 January 2012 | |
AR01 - Annual Return | 11 January 2012 | |
DISS16(SOAS) - N/A | 15 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2011 | |
DISS16(SOAS) - N/A | 17 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2011 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
288b - Notice of resignation of directors or secretaries | 15 September 2009 | |
288a - Notice of appointment of directors or secretaries | 15 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2009 | |
NEWINC - New incorporation documents | 12 March 2009 |