Cs Prestige Interiors Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 06216751
Record last updated Sunday, April 12, 2015 11:24:45 PM UTC
Official Address Victory House Quayside Chatham Maritime Kent Me44qu River
There are 308 companies registered at this street
Locality River
Region Medway, England
Postal Code ME44QU
Sector General construction & civil engineering

Charts

Visits

CS PRESTIGE INTERIORS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 21, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 21, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 5, 2011 Change of registered office address Change of registered office address
Registry Dec 2, 2011 Statement of company's affairs Statement of company's affairs
Registry Dec 2, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 2, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 1, 2011 Annual return Annual return
Financials Jan 31, 2011 Annual accounts Annual accounts
Registry Aug 28, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 27, 2010 Annual return Annual return
Registry Aug 27, 2010 Change of particulars for director Change of particulars for director
Registry Aug 27, 2010 Change of particulars for director 6216... Change of particulars for director 6216...
Registry Aug 17, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Feb 2, 2010 Annual accounts Annual accounts
Registry Jul 23, 2009 Annual return Annual return
Financials Feb 18, 2009 Annual accounts Annual accounts
Registry Sep 19, 2008 Annual return Annual return
Registry Sep 19, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 18, 2007 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)