- Company Overview for PROSELECT LIMITED (07868522)
- Filing history for PROSELECT LIMITED (07868522)
- People for PROSELECT LIMITED (07868522)
- More for PROSELECT LIMITED (07868522)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
17 Jul 2013 | CERTNM |
Company name changed seldis LIMITED\certificate issued on 17/07/13
|
|
16 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 13 July 2013
|
|
15 Jul 2013 | AP03 | Appointment of Mr David Barnett as a secretary on 11 July 2013 | |
14 Jul 2013 | TM01 | Termination of appointment of Stephen Gordon Rochester as a director on 11 July 2013 | |
14 Jul 2013 | AP01 | Appointment of Mr David Barnett as a director on 10 July 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
06 Mar 2012 | AP01 | Appointment of Mr Stephen Gordon Rochester as a director on 14 December 2011 | |
02 Dec 2011 | TM01 | Termination of appointment of Stephen John Scott as a director on 2 December 2011 | |
02 Dec 2011 | NEWINC |
Incorporation
|