Advanced company searchLink opens in new window

PROPERO DIGITAL LIMITED

Company number 05882689

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)
02 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Mar 2012 4.68 Liquidators' statement of receipts and payments to 7 March 2012
14 Mar 2011 4.20 Statement of affairs with form 4.19
14 Mar 2011 600 Appointment of a voluntary liquidator
14 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-08
11 Mar 2011 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 11 March 2011
07 Feb 2011 TM01 Termination of appointment of Marie Howell as a director
05 Jan 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
29 Sep 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 2
29 Sep 2010 CH01 Director's details changed for Rory Deniro on 29 September 2010
29 Sep 2010 CH01 Director's details changed for Marie Howell on 29 September 2010
29 Sep 2010 AR01 Annual return made up to 20 July 2009 with full list of shareholders
29 Sep 2010 TM02 Termination of appointment of Halliwells Secretaries Limited as a secretary
14 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2009 AD01 Registered office address changed from 2 Mountainview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 December 2009
20 Sep 2009 287 Registered office changed on 20/09/2009 from 1 threadneedle street london EC2R 8AY
16 Sep 2009 288c Secretary's Change Of Particulars Halliwells Secretaries LIMITED Logged Form
27 Jan 2009 363a Return made up to 17/08/08; full list of members
11 Dec 2008 CERTNM Company name changed bruce clay europe LIMITED\certificate issued on 11/12/08
03 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
19 Nov 2007 363a Return made up to 17/08/07; full list of members
05 Jan 2007 288a New director appointed
05 Jan 2007 288a New director appointed