- Company Overview for PRESTIGE HOMES LIMITED (03829405)
- Filing history for PRESTIGE HOMES LIMITED (03829405)
- People for PRESTIGE HOMES LIMITED (03829405)
- Charges for PRESTIGE HOMES LIMITED (03829405)
- Insolvency for PRESTIGE HOMES LIMITED (03829405)
- More for PRESTIGE HOMES LIMITED (03829405)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
12 Jun 2018 | PSC07 | Cessation of Mohanad Khalaf Challoob Challoob as a person with significant control on 1 March 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Julie Al-Najar as a director on 1 January 2018 | |
26 Apr 2018 | AM23 | Notice of move from Administration to Dissolution | |
06 Dec 2017 | AM10 | Administrator's progress report | |
02 Aug 2017 | AM02 | Statement of affairs with form AM02SOA | |
12 Jul 2017 | AM06 | Notice of deemed approval of proposals | |
27 Jun 2017 | AM03 | Statement of administrator's proposal | |
08 May 2017 | AD01 | Registered office address changed from 17 Manhattan House Witan Gate Milton Keynes MK9 2BQ England to 102 Sunlight House Quay Street Manchester M3 3JZ on 8 May 2017 | |
04 May 2017 | AM01 | Appointment of an administrator | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Mar 2017 | AP01 | Appointment of Mrs. Julie Ann Al-Najar as a director on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Mahmood Al-Najar as a director on 20 March 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Julie Ann Al-Najar as a director on 1 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Mahmood Al-Najar as a director on 1 February 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT England to 17 Manhattan House Witan Gate Milton Keynes MK9 2BQ on 25 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
11 Jan 2017 | TM01 | Termination of appointment of Mahmood Al-Najar as a director on 31 December 2016 | |
11 Jan 2017 | TM02 | Termination of appointment of Mahmood Al-Najar as a secretary on 31 December 2016 | |
22 Dec 2016 | MR01 | Registration of charge 038294050034, created on 15 December 2016 | |
19 Dec 2016 | MR01 | Registration of charge 038294050033, created on 15 December 2016 | |
28 Nov 2016 | MR01 | Registration of charge 038294050032, created on 28 November 2016 | |
28 Nov 2016 | MR01 | Registration of charge 038294050031, created on 28 November 2016 |