- Company Overview for PROLOGIS (PURLEY WAY CROYDON NUMBER 2) LIMITED (04286245)
- Filing history for PROLOGIS (PURLEY WAY CROYDON NUMBER 2) LIMITED (04286245)
- People for PROLOGIS (PURLEY WAY CROYDON NUMBER 2) LIMITED (04286245)
- More for PROLOGIS (PURLEY WAY CROYDON NUMBER 2) LIMITED (04286245)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2020 | DS01 | Application to strike the company off the register | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
26 Apr 2019 | TM01 | Termination of appointment of Andrew Donald Griffiths as a director on 10 April 2019 | |
14 Nov 2018 | AP01 | Appointment of Mr Paul David Weston as a director on 1 November 2018 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
30 Aug 2018 | AD01 | Registered office address changed from 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY England to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on 30 August 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
09 Oct 2017 | PSC02 | Notification of Prologis Uk Limited as a person with significant control on 20 April 2016 | |
09 Oct 2017 | PSC07 | Cessation of Prologis Inc as a person with significant control on 20 April 2016 | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
20 Sep 2016 | CH03 | Secretary's details changed for Nicholas David Mayhew Smith on 20 September 2016 | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from Kingspark House 1 Monkspath Hall Road Solihull West Midlands B90 4FY to 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY on 23 December 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015 | |
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
28 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-12-13
|