PRESTIGE DATA CENTRE SOLUTIONS LIMITED: Filings
Overview
| Company Name | PRESTIGE DATA CENTRE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07852011 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRESTIGE DATA CENTRE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 2 Constable Crescent London N15 4QZ England to 6 Stanier Road Calne SN11 9PX on Feb 09, 2018 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Evan Kenty on Jun 15, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Evan Kenty as a director on May 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Adams as a director on May 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Adrian Dawson as a director on May 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Irish as a secretary on May 12, 2017 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from 3 3 Topaz Business Park Birmingham Road Bromsgrove Worcestershire B61 0GD to 2 Constable Crescent London N15 4QZ on May 22, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from * 3 Topaz Business Park Birmingham Road Bromsgrove Worcestershire B61 0GD Great Britain* on May 30, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Lygon Court Hereward Rise Halesowen West Midlands B62 8AN* on May 30, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
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