- Company Overview for PRODELSA LIMITED (08013828)
- Filing history for PRODELSA LIMITED (08013828)
- People for PRODELSA LIMITED (08013828)
- More for PRODELSA LIMITED (08013828)
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
|
|
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
|
|
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 |