- Company Overview for PRORSUM DESIGN LTD (07335399)
- Filing history for PRORSUM DESIGN LTD (07335399)
- People for PRORSUM DESIGN LTD (07335399)
- Insolvency for PRORSUM DESIGN LTD (07335399)
- More for PRORSUM DESIGN LTD (07335399)
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) |
---|---|---|---|
13 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2021 | |
08 Apr 2020 | AD01 | Registered office address changed from Nelson House Motherwell Way West Thurrock Essex RM20 3XD England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 8 April 2020 | |
30 Mar 2020 | LIQ02 | Statement of affairs | |
30 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2019 | AD01 | Registered office address changed from PO Box RM20 3XD Nelson House Motherwell Way West Thurrock Essex RM20 3XD United Kingdom to Nelson House Motherwell Way West Thurrock Essex RM20 3XD on 5 November 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
19 Jun 2018 | AD01 | Registered office address changed from 128 Argent Court Argent Street Grays Essex RM17 6TA to PO Box RM20 3XD Nelson House Motherwell Way West Thurrock Essex RM20 3XD on 19 June 2018 | |
10 May 2018 | PSC04 | Change of details for Mr Timothy James Fonfara as a person with significant control on 1 May 2018 | |
10 May 2018 | AP01 | Appointment of Ms Charlotte Jane Fonfara as a director on 1 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Timothy James Fonfara as a director on 1 May 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Timothy James Fonfara on 23 March 2018 | |
09 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Mr Timothy James Fonfara on 1 August 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|