Advanced company searchLink opens in new window

PRODO TECH LTD

Company number 10307470

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)
01 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2021 600 Appointment of a voluntary liquidator
23 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 14 June 2021
20 Aug 2021 LIQ09 Death of a liquidator
10 Aug 2020 MR04 Satisfaction of charge 103074700001 in full
03 Jul 2020 LIQ01 Declaration of solvency
03 Jul 2020 600 Appointment of a voluntary liquidator
02 Jul 2020 AD01 Registered office address changed from C/O Prodo 86-90 Paul Street 4th Floor London EC2A 4NE United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2 July 2020
30 Jun 2020 AD02 Register inspection address has been changed from Flat 12a Kendalls Hall New End London United Kingdom NW3 1DD England to Flat 12a Kendalls Hall New End London NW3 1DD
29 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-15
05 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
27 Aug 2019 SH08 Change of share class name or designation
27 Aug 2019 SH10 Particulars of variation of rights attached to shares
13 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
12 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 12 August 2019
12 Aug 2019 PSC08 Notification of a person with significant control statement
12 Aug 2019 PSC01 Notification of Bruno Marnette as a person with significant control on 22 May 2019
07 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 7 August 2019
07 Aug 2019 CH01 Director's details changed for Dr Bruno Marnette on 1 August 2019
07 Aug 2019 CH01 Director's details changed for Mr Thomas Charles Dawes on 1 August 2019
22 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
16 Aug 2018 PSC08 Notification of a person with significant control statement
15 Aug 2018 PSC07 Cessation of Bruno Marnette as a person with significant control on 20 April 2018