PRESTCAM LIMITED: Filings

  • Overview

    Company NamePRESTCAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06391693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PRESTCAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 28, 2016 to Dec 27, 2016

    1 pagesAA01

    Confirmation statement made on Apr 11, 2017 with updates

    4 pagesCS01

    Notification of Thomas Augustin Kevin Nasri as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Previous accounting period shortened from Dec 29, 2015 to Dec 28, 2015

    1 pagesAA01

    Annual return made up to Jun 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Apr 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 2
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 30, 2014 to Dec 29, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2015

    Statement of capital on May 21, 2015

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013

    1 pagesAA01

    Annual return made up to Apr 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Enterprise House 21 Buckle Street London E1 8NN United Kingdom* on Apr 25, 2014

    1 pagesAD01

    Termination of appointment of Qas Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Apr 11, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Thomas Augustin Kevin Nasri as a director

    2 pagesAP01

    Termination of appointment of Caroline Meyer as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0