Advanced company searchLink opens in new window

PROUD FUNDING C.I.C.

Company number 09012247

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 PSC05 Change of details for Prosper 4 Group Limited as a person with significant control on 13 September 2017
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2017 AD01 Registered office address changed from Audit House 260 Field End Road Ruislip HA4 9LT England to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 13 September 2017
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2017 CS01 Confirmation statement made on 25 April 2017 with updates
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2016 AD01 Registered office address changed from 286B Kennington Road Change Up Units London SE11 5DU to Audit House 260 Field End Road Ruislip HA4 9LT on 16 December 2016
28 Nov 2016 AA Total exemption full accounts made up to 30 April 2015
23 Nov 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-11-23
  • GBP 1
02 Feb 2016 TM01 Termination of appointment of Steve Newell as a director on 31 December 2015
08 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
19 Sep 2014 CERTNM Company name changed proud funding LIMITED\certificate issued on 19/09/14
  • RES15 ‐ Change company name resolution on 2014-08-06
19 Sep 2014 CICCON Change of name
19 Sep 2014 CONNOT Change of name notice
29 May 2014 TM01 Termination of appointment of Paul Pascoe as a director
15 May 2014 AP01 Appointment of Mr Steve Newell as a director
12 May 2014 AP01 Appointment of Mr Paul Pascoe as a director
25 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)