- Company Overview for PROSPECT ONE LIMITED (07940568)
- Filing history for PROSPECT ONE LIMITED (07940568)
- People for PROSPECT ONE LIMITED (07940568)
- More for PROSPECT ONE LIMITED (07940568)
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
|
|
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
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
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 |