- Company Overview for PRUDENTIAL VENTURE MANAGERS LIMITED (03354714)
- Filing history for PRUDENTIAL VENTURE MANAGERS LIMITED (03354714)
- People for PRUDENTIAL VENTURE MANAGERS LIMITED (03354714)
- Insolvency for PRUDENTIAL VENTURE MANAGERS LIMITED (03354714)
- Registers for PRUDENTIAL VENTURE MANAGERS LIMITED (03354714)
- More for PRUDENTIAL VENTURE MANAGERS LIMITED (03354714)
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) |
---|---|---|---|
06 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Feb 2021 | LIQ01 | Declaration of solvency | |
16 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2021 | TM01 | Termination of appointment of Sean Andrew Fitzgerald as a director on 14 January 2021 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
25 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Oct 2019 | AP04 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 | |
04 Oct 2019 | TM02 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
10 Jun 2019 | TM01 | Termination of appointment of Richard Webster as a director on 31 May 2019 | |
31 May 2019 | AP01 | Appointment of Mr Sean Andrew Fitzgerald as a director on 31 May 2019 | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | PSC05 | Change of details for M&G Prudential (Holdings) Limited as a person with significant control on 12 April 2019 | |
17 Apr 2019 | CH04 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 | |
17 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Apr 2019 | AD01 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 | |
05 Mar 2019 | AD03 | Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR | |
01 Mar 2019 | AD02 | Register inspection address has been changed to 3 Sheldon Square London W2 6PR | |
18 Feb 2019 | AP01 | Appointment of Mr Richard Webster as a director on 24 January 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Simon Lewis Ramage as a director on 24 January 2019 | |
18 Feb 2019 | AP01 | Appointment of Ms Jennifer Anne Owens as a director on 24 January 2019 | |
28 Jan 2019 | PSC02 | Notification of M&G Prudential (Holdings) Limited as a person with significant control on 19 December 2018 | |
28 Jan 2019 | PSC07 | Cessation of Prudential Group Holdings Limited as a person with significant control on 19 December 2018 |