PRESTIGE HOMES UK LIMITED

Unit 164 548-550 Elder House Unit 164 548-550 Elder House, Milton Keynes, MK9 1LR, England
StatusDISSOLVED
Company No.07768484
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 1 month, 16 days

SUMMARY

PRESTIGE HOMES UK LIMITED is an dissolved private limited company with number 07768484. It was incorporated 12 years, 9 months, 21 days ago, on 09 September 2011 and it was dissolved 5 years, 1 month, 16 days ago, on 14 May 2019. The company address is Unit 164 548-550 Elder House Unit 164 548-550 Elder House, Milton Keynes, MK9 1LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: 45 Huntley Crescent Milton Keynes MK9 3FZ England

New address: Unit 164 548-550 Elder House Elder Gate Milton Keynes MK9 1LR

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-27

Psc name: Mr Maytham Larry

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-27

Officer name: Mr Maytham Larry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-27

Old address: Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT England

New address: 45 Huntley Crescent Milton Keynes MK9 3FZ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maytham Larry

Appointment date: 2017-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmood Al-Najar

Termination date: 2017-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mahmood Al-Najar

Termination date: 2017-03-16

Documents

View document PDF

Resolution

Date: 21 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-25

Officer name: Mr Mahmood Al-Najar

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-25

Officer name: Mr Mahmood Al-Najar

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-25

Officer name: Mr Mahmood Al-Najar

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-29

Old address: 50 High Street Haversham Milton Keynes MK19 7DX

New address: Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M SAFETY SERVICES LIMITED

ADWICK PARK COURT,DONCASTER,DN6 7AY

Number:08364465
Status:ACTIVE
Category:Private Limited Company

ALDO MEDICAL SERVICES LIMITED

20 FARHOLME LANE,BACUP,OL13 0EX

Number:10332464
Status:ACTIVE
Category:Private Limited Company

BESPOKELEARNING LIMITED

4 BIRCH PLACE,TAIN,IV19 1FF

Number:SC133786
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEVELOPED RIGHT PROPERTY LTD

30 INGLEBY CLOSE,BOLTON,BL5 3QZ

Number:10857307
Status:ACTIVE
Category:Private Limited Company

EVERGREEN GARDEN & LANDSCAPING LTD

4 MAWLEY CLOSE,SHREWSBURY,SY2 6HT

Number:05803485
Status:ACTIVE
Category:Private Limited Company

K Q DECORATORS LIMITED

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:04788907
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