Advanced company searchLink opens in new window

PROSPEROUS LTD

Company number 11755433

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
19 May 2022 AP01 Appointment of Mrs Carol Karamat as a director on 19 May 2022
18 Jan 2022 PSC01 Notification of Carol Karamat as a person with significant control on 1 November 2021
11 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
11 Jan 2022 TM01 Termination of appointment of Eleanor Conseta Brown as a director on 31 October 2021
11 Jan 2022 PSC07 Cessation of Eleanor Conseta Brown as a person with significant control on 31 October 2021
11 Nov 2021 AP02 Appointment of Accountancy Business Associates Ltd as a director on 1 November 2021
11 Nov 2021 TM01 Termination of appointment of Eleanor Conseta Brown as a director on 31 October 2021
05 Nov 2021 AD01 Registered office address changed from , 61 Bridge Street, Kington, United Kingdom, HR5 3DJ to 1 Holmesdale Road Croydon CR0 2LR on 5 November 2021
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 January 2020
20 Nov 2020 TM01 Termination of appointment of Malik Hassan as a director on 11 November 2020
18 Nov 2020 PSC01 Notification of Eleanor Conseta Brown as a person with significant control on 8 January 2019
18 Nov 2020 PSC07 Cessation of Malik Hassan as a person with significant control on 1 September 2020
05 Nov 2020 AP01 Appointment of Miss Eleanor Conseta Brown as a director on 29 October 2020
05 Nov 2020 AD01 Registered office address changed from , 115 Mare Street, London, E8 4RU, England to 1 Holmesdale Road Croydon CR0 2LR on 5 November 2020
28 Oct 2020 AD01 Registered office address changed from , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom to 1 Holmesdale Road Croydon CR0 2LR on 28 October 2020
28 Oct 2020 TM01 Termination of appointment of Eleanor Conseta Brown as a director on 28 October 2020
28 Oct 2020 PSC07 Cessation of Eleanor Conseta Brown as a person with significant control on 28 October 2020
23 Oct 2020 PSC01 Notification of Eleanor Consetta Brown as a person with significant control on 15 October 2020
23 Oct 2020 AP01 Appointment of Miss Eleanor Conseta Brown as a director on 15 October 2020
22 Oct 2020 AD01 Registered office address changed from , Kelton House 115 Mare Street, London, E8 4RU, England to 1 Holmesdale Road Croydon CR0 2LR on 22 October 2020