- Company Overview for PROSPER SYSTEMS LIMITED (10925321)
- Filing history for PROSPER SYSTEMS LIMITED (10925321)
- People for PROSPER SYSTEMS LIMITED (10925321)
- More for PROSPER SYSTEMS LIMITED (10925321)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2019 | TM01 | Termination of appointment of Karen Thornber as a director on 20 August 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Tristram Harold Taylor as a director on 20 August 2019 | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2019 | DS01 | Application to strike the company off the register | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
06 Nov 2018 | AD01 | Registered office address changed from St George's Works 51 Colegate Norwich NR3 1DD England to Level 39 One Canada Square Canary Wharf London E14 5AB on 6 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Benjamin William Murphy as a director on 31 October 2018 | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2018 | AD01 | Registered office address changed from 1 Primrose Street London EC2A 2EX United Kingdom to St George's Works 51 Colegate Norwich NR3 1DD on 17 September 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Tristram Harold Taylor as a director on 1 July 2018 | |
04 Jul 2018 | AP01 | Appointment of Ms Karen Thornber as a director on 1 July 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from The Union Building Rose Lane Norwich NR1 1BY United Kingdom to 1 Primrose Street London EC2A 2EX on 1 June 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Kathryn Anne Wright as a director on 14 March 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Benjamin William Murphy on 5 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Benjamin William Murphy as a director on 5 February 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from St George's Works 51 Colegate Norwich Norfolk NR3 1DD United Kingdom to The Union Building Rose Lane Norwich NR1 1BY on 5 February 2018 | |
24 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 January 2018
|
|
19 Jan 2018 | SH02 | Sub-division of shares on 12 January 2018 | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|
|
12 Jan 2018 | AP01 | Appointment of Ms Kathryn Anne Wright as a director on 10 January 2018 |