- Company Overview for PROSPERITY MOSELEY STREET LIMITED (10783979)
- Filing history for PROSPERITY MOSELEY STREET LIMITED (10783979)
- People for PROSPERITY MOSELEY STREET LIMITED (10783979)
- Charges for PROSPERITY MOSELEY STREET LIMITED (10783979)
- More for PROSPERITY MOSELEY STREET LIMITED (10783979)
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) |
---|---|---|---|
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
13 Apr 2023 | CH01 | Director's details changed for Mr Tejinder Singh Mahil on 13 April 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Richard Barry Bush as a director on 13 April 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of Jonathan Edward Billingham as a director on 24 March 2023 | |
07 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
04 Aug 2022 | MR01 | Registration of charge 107839790008, created on 1 August 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
22 Dec 2021 | CH01 | Director's details changed for Mr Jonathan Edward Billingham on 1 August 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
19 Jan 2021 | CH01 | Director's details changed for Mr Jonathan Edward Billingham on 1 July 2020 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
04 Jun 2020 | AD01 | Registered office address changed from 14 st. Marys Parsonage Manchester M3 2DF England to Unit 1, Jq1 32 George Street Birmingham B3 1QG on 4 June 2020 | |
23 Apr 2020 | MR04 | Satisfaction of charge 107839790004 in full | |
23 Apr 2020 | MR04 | Satisfaction of charge 107839790005 in full | |
23 Apr 2020 | MR04 | Satisfaction of charge 107839790001 in full | |
16 Mar 2020 | MR01 | Registration of charge 107839790007, created on 10 March 2020 | |
16 Mar 2020 | MR01 | Registration of charge 107839790006, created on 10 March 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Tejinder Singh Mahil as a director on 13 February 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates |