- Company Overview for PROSPEROUS LTD (11755433)
- Filing history for PROSPEROUS LTD (11755433)
- People for PROSPEROUS LTD (11755433)
- More for PROSPEROUS LTD (11755433)
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 |