Advanced company searchLink opens in new window

PROTOTYPE 21 LIMITED

Company number 08149878

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 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2020 WU15 Notice of final account prior to dissolution
20 Feb 2019 WU07 Progress report in a winding up by the court
18 Jan 2018 AD01 Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to Warwick House 65-66 Queen Street London EC4R 1EB on 18 January 2018
16 Jan 2018 WU04 Appointment of a liquidator
31 Jul 2017 COCOMP Order of court to wind up
01 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Apr 2015 TM01 Termination of appointment of Paul John Nicholson as a director on 14 April 2015
23 Apr 2015 AP01 Appointment of John Boak as a director on 10 April 2015
21 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 2
19 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Mar 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 August 2013
28 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
28 Nov 2013 TM01 Termination of appointment of John Boak as a director
11 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
21 May 2013 AP01 Appointment of Paul John Nicholson as a director
06 Aug 2012 CH01 Director's details changed for Mr John Stephen Boak on 6 August 2012
19 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)