- Company Overview for PROLONG LIMITED (06546082)
- Filing history for PROLONG LIMITED (06546082)
- People for PROLONG LIMITED (06546082)
- More for PROLONG LIMITED (06546082)
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 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2012 | DS01 | Application to strike the company off the register | |
29 Feb 2012 | AR01 |
Annual return made up to 29 February 2012 with full list of shareholders
Statement of capital on 2012-02-29
|
|
29 Feb 2012 | AD01 | Registered office address changed from Innovation Centre Highfields Drive St Leonards on Sea Sussez TN38 9UH England on 29 February 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from 5 Victoria Road Horley Surrey RH6 9BN England on 29 February 2012 | |
29 Feb 2012 | TM02 | Termination of appointment of Susan Anne Palmer as a secretary on 29 February 2012 | |
22 Feb 2012 | AP01 | Appointment of Mr Ian Oliver as a director on 21 February 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Susan Anne Palmer as a director on 21 February 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
28 Feb 2011 | AD01 | Registered office address changed from 294a High Street Sutton Surrey SM1 1PQ on 28 February 2011 | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
17 Jun 2010 | AP01 | Appointment of Mrs Susan Anne Palmer as a director | |
16 Jun 2010 | TM01 | Termination of appointment of Paul Palmer as a director | |
25 May 2010 | CH01 | Director's details changed for Mr Paul Palmer on 25 May 2010 | |
25 May 2010 | CH03 | Secretary's details changed for Mrs Susan Anne Palmer on 25 May 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mr Paul Palmer on 27 March 2010 | |
29 Apr 2010 | CH03 | Secretary's details changed for Susan Anne Palmer on 27 March 2010 | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2009 | 288a | Secretary appointed susan anne palmer | |
22 May 2009 | 363a | Return made up to 27/03/09; full list of members |