Advanced company searchLink opens in new window

PRESTIGE VEHICLE CONTRACTS LTD

Company number 11419229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Nov 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 24 Longley Road Rainham Gillingham ME8 7RT on 3 November 2022
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2019 TM01 Termination of appointment of Patrick Zimmermann as a director on 16 December 2019
16 Dec 2019 PSC07 Cessation of Patrick Zimmermann as a person with significant control on 16 December 2019
16 Aug 2019 PSC01 Notification of Patrick Zimmermann as a person with significant control on 12 August 2019
16 Aug 2019 AP01 Appointment of Mr Jordan Lewis Wiggan as a director on 12 August 2019
16 Aug 2019 AP01 Appointment of Mr Patrick Zimmermann as a director on 12 August 2019
16 Aug 2019 PSC07 Cessation of Kate Terry as a person with significant control on 12 August 2019
16 Aug 2019 TM01 Termination of appointment of James Morley as a director on 12 August 2019
15 Aug 2019 AA Micro company accounts made up to 30 June 2019
15 Aug 2019 TM02 Termination of appointment of Nicola Edkins as a secretary on 12 August 2019
12 Aug 2019 CS01 Confirmation statement made on 17 June 2019 with updates
18 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-18
  • GBP 1