Prestige Washrooms Ltd was registered on 05 August 2008. The business does not have any directors listed at Companies House. We don't know the number of employees at the business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 July 2018 | |
LIQ14 - N/A | 12 April 2018 | |
LIQ03 - N/A | 08 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 March 2017 | |
LIQ MISC OC - N/A | 17 March 2017 | |
4.40 - N/A | 17 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 13 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 November 2015 | |
AD01 - Change of registered office address | 09 September 2014 | |
RESOLUTIONS - N/A | 08 September 2014 | |
4.20 - N/A | 08 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 September 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AR01 - Annual Return | 15 August 2013 | |
TM01 - Termination of appointment of director | 23 May 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 09 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
AA - Annual Accounts | 29 November 2010 | |
MG01 - Particulars of a mortgage or charge | 15 October 2010 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 27 April 2010 | |
363a - Annual Return | 06 August 2009 | |
225 - Change of Accounting Reference Date | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 03 December 2008 | |
288b - Notice of resignation of directors or secretaries | 03 December 2008 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 August 2008 | |
NEWINC - New incorporation documents | 05 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 October 2010 | Outstanding |
N/A |