Advanced company searchLink opens in new window

PROSPECT ONE LIMITED

Company number 07940568

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2019 DS01 Application to strike the company off the register
26 Jul 2018 AD01 Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 330,002
26 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Jun 2015 AD01 Registered office address changed from Apartment 805 Leftbank Manchester Lancashire M3 3AJ United Kingdom to 19 Portland Place London W1B 1PX on 24 June 2015
16 Jun 2015 AD01 Registered office address changed from 4th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW to Apartment 805 Leftbank Manchester Lancashire M3 3AJ on 16 June 2015
06 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 330,002
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 330,002
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 270,002
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 330,002
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 270,002
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 330,002
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 270,002
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 330,002
16 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
20 Oct 2014 CH01 Director's details changed for Mr Stephen Anthony Morris on 15 October 2014
02 Oct 2014 AA Accounts for a dormant company made up to 28 February 2013
16 Sep 2014 AD01 Registered office address changed from 73 Park Lane Croydon CR0 1JG to 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW on 16 September 2014
28 Jul 2014 TM01 Termination of appointment of Peter Gerard Slack as a director on 1 January 2014