- Company Overview for PROSOLMED UK LIMITED (08466955)
- Filing history for PROSOLMED UK LIMITED (08466955)
- People for PROSOLMED UK LIMITED (08466955)
- More for PROSOLMED UK LIMITED (08466955)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
02 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
17 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2018 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2017 | AD01 | Registered office address changed from 2a Chequers Court Chequers Court Huntingdon PE29 3LJ England to Chauntry Mills High Street Haverhill Suffolk CB9 8AZ on 12 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
25 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jan 2017 | AD01 | Registered office address changed from 2a Chequesr Court Chequers Court Huntingdon PE29 3LJ England to 2a Chequers Court Chequers Court Huntingdon PE29 3LJ on 24 January 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from 2 Coppice Drive Lower Cambourne Cambridgeshire CB23 6EX to 2a Chequesr Court Chequers Court Huntingdon PE29 3LJ on 4 January 2017 | |
16 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AD01 | Registered office address changed from Unit 4, the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF to 2 Coppice Drive Lower Cambourne Cambridgeshire CB23 6EX on 20 July 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Itw Asset Management as a secretary on 14 July 2016 | |
31 May 2016 | TM01 | Termination of appointment of Sergi Belda Revert as a director on 25 May 2016 |