- Company Overview for PROSPERO UMBRELLA LIMITED (07973867)
- Filing history for PROSPERO UMBRELLA LIMITED (07973867)
- People for PROSPERO UMBRELLA LIMITED (07973867)
- More for PROSPERO UMBRELLA LIMITED (07973867)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | TM01 | Termination of appointment of Mark Neilson as a director on 13 August 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Emma Elizabeth Neilson as a director on 25 September 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
24 Nov 2016 | CH01 | Director's details changed for Mr Mark Neilson on 24 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mrs Emma Elizabeth Neilson on 24 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from PO Box Suite B Gemini House Hargreaves Road Swindon Wiltshire SN25 5AZ England to 20-22 Wenlock Road London N1 7GU on 24 November 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Mr Mark Neilson on 24 September 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Mrs Emma Elizabeth Neilson on 24 September 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to PO Box Suite B Gemini House Hargreaves Road Swindon Wiltshire SN25 5AZ on 24 September 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
02 Feb 2015 | TM01 | Termination of appointment of Donnison Gideon Bryden as a director on 31 January 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from Blandford House 77 Shrivenham Hundred Business Park Watchfield Swindon Wiltshire SN6 8TY to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 29 July 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
02 Jul 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
23 May 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
02 Mar 2012 | NEWINC |
Incorporation
|