- Company Overview for PROUD FUNDING C.I.C. (09012247)
- Filing history for PROUD FUNDING C.I.C. (09012247)
- People for PROUD FUNDING C.I.C. (09012247)
- More for PROUD FUNDING C.I.C. (09012247)
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
|
|
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
|
|
19 Sep 2014 | CERTNM |
Company name changed proud funding LIMITED\certificate issued on 19/09/14
|
|
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
|