Advanced company searchLink opens in new window

PROSEED INTERNATIONAL LIMITED

Company number 03604209

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 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
02 Nov 2017 SH19 Statement of capital on 2 November 2017
  • GBP 0.10
02 Nov 2017 SH20 Statement by Directors
02 Nov 2017 CAP-SS Solvency Statement dated 06/10/17
02 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
02 Jun 2017 MR04 Satisfaction of charge 1 in full
05 Dec 2016 TM01 Termination of appointment of Clive Alan Wilson as a director on 30 November 2016
16 Nov 2016 AP01 Appointment of Ms Jane Louise Perkins as a director on 31 October 2016
07 Oct 2016 TM01 Termination of appointment of Thomas Michael Curtis Green as a director on 3 October 2016
08 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
18 May 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Feb 2016 TM01 Termination of appointment of David William Almond as a director on 25 January 2016
04 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 208,859
20 Apr 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 MR05 All of the property or undertaking has been released from charge 1
14 Nov 2014 AP03 Appointment of Mr James Wesley Planton as a secretary on 28 October 2014
14 Nov 2014 TM02 Termination of appointment of Brenda Elizabeth May as a secretary on 28 October 2014
07 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 208,859
04 Jun 2014 AA Full accounts made up to 31 December 2013
29 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
23 May 2013 AA Full accounts made up to 31 December 2012