- Company Overview for PRODO TECH LTD (10307470)
- Filing history for PRODO TECH LTD (10307470)
- People for PRODO TECH LTD (10307470)
- Charges for PRODO TECH LTD (10307470)
- Insolvency for PRODO TECH LTD (10307470)
- Registers for PRODO TECH LTD (10307470)
- More for PRODO TECH LTD (10307470)
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
|
|
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 |