Advanced company searchLink opens in new window

PROSPERO UMBRELLA LIMITED

Company number 07973867

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)
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
  • GBP 1,720
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
  • GBP 1,720
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
  • GBP 1,720
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
  • MODEL ARTICLES ‐ Model articles adopted