Advanced company searchLink opens in new window

PRORSUM DESIGN LTD

Company number 07335399

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-19
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
  • GBP 1
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
  • GBP 1