- Company Overview for PROTOTYPE 21 LIMITED (08149878)
- Filing history for PROTOTYPE 21 LIMITED (08149878)
- People for PROTOTYPE 21 LIMITED (08149878)
- Insolvency for PROTOTYPE 21 LIMITED (08149878)
- More for PROTOTYPE 21 LIMITED (08149878)
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
|
|
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
|
|
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
|
|
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
|