- Company Overview for PRODIGUS PROJECTS LIMITED (06461908)
- Filing history for PRODIGUS PROJECTS LIMITED (06461908)
- People for PRODIGUS PROJECTS LIMITED (06461908)
- More for PRODIGUS PROJECTS LIMITED (06461908)
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) |
---|---|---|---|
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for John Richard Kilcoyne on 1 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Naomi Kilcoyne on 1 February 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2009 | 363a | Return made up to 02/01/09; full list of members | |
07 May 2009 | 288c | Director's change of particulars / john kilcoyne / 30/01/2009 | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2009 | 288a | Director appointed naomi kilcoyne | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY | |
05 Jun 2008 | 288b | Appointment terminated secretary westco nominee services LTD | |
02 Jan 2008 | NEWINC | Incorporation |