- Company Overview for PROSPERA ASSOCIATES LIMITED (08979355)
- Filing history for PROSPERA ASSOCIATES LIMITED (08979355)
- People for PROSPERA ASSOCIATES LIMITED (08979355)
- More for PROSPERA ASSOCIATES LIMITED (08979355)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2020 | DS01 | Application to strike the company off the register | |
10 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 May 2020 | AD01 | Registered office address changed from C/O Andrew Goddon the Old Rectory Church Street Weybridge Surrey KT13 8DE to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 5 May 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
16 Jan 2020 | CH01 | Director's details changed for Mr Arthur Michael Royal Aynsley on 16 January 2020 | |
05 Nov 2019 | CH01 | Director's details changed for Mr Richard George Clerihew Woodhouse on 5 November 2019 | |
05 Nov 2019 | CH03 | Secretary's details changed for Nicola Mary Woodhouse on 5 November 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
09 Sep 2016 | CH01 | Director's details changed for Arthur Michael Royal Aynsley on 9 September 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
11 Sep 2014 | AA01 | Current accounting period extended from 31 March 2015 to 30 April 2015 | |
28 Aug 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
30 May 2014 | AD01 | Registered office address changed from Argyll, 84 Brook Street London W1K 5EH England on 30 May 2014 | |
04 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-04
|