Advanced company searchLink opens in new window

PRODELSA LIMITED

Company number 08013828

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
14 Mar 2019 AD01 Registered office address changed from Suite 14026 43 Bedford Street London WC2E 9HA to Suite 13032 43 Bedford Street London WC2E 9HA on 14 March 2019
14 Mar 2019 PSC01 Notification of Dimitropoulos Lampros as a person with significant control on 14 January 2019
14 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 14 March 2019
02 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 Nov 2018 AA Micro company accounts made up to 31 March 2017
02 Nov 2018 CS01 Confirmation statement made on 30 March 2018 with updates
02 Nov 2018 RT01 Administrative restoration application
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2017 CS01 Confirmation statement made on 30 March 2017 with updates
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 120
25 Feb 2015 TM02 Termination of appointment of Neveria Limited as a secretary on 12 January 2015
25 Feb 2015 AP01 Appointment of Marina Anastasiou as a director on 12 January 2015
25 Feb 2015 TM01 Termination of appointment of Antonios Lakkotripis as a director on 12 January 2015
19 Feb 2015 AD01 Registered office address changed from 758 Great Cambridge Road the Business Centre Enfield Middlesex EN1 3GN United Kingdom to Suite 14026 43 Bedford Street London WC2E 9HA on 19 February 2015
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014