- Company Overview for PRLOTERY LIMITED (12434665)
- Filing history for PRLOTERY LIMITED (12434665)
- People for PRLOTERY LIMITED (12434665)
- More for PRLOTERY LIMITED (12434665)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2022 | PSC07 | Cessation of Umar Hayat Khan as a person with significant control on 1 January 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Umar Hayat Khan as a director on 1 January 2022 | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | AD01 | Registered office address changed from 2 Avenue Close Birmingham B7 4NU England to 5 Facet Road Birmingham B38 9PT on 8 March 2021 | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | AP01 | Appointment of Mr Umar Hayat Khan as a director on 21 August 2020 | |
21 Aug 2020 | PSC01 | Notification of Umar Hayat Khan as a person with significant control on 21 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Sanjeev Kumar Sharma as a director on 21 August 2020 | |
21 Aug 2020 | PSC07 | Cessation of Sanjeev Kumar Sharma as a person with significant control on 21 August 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
12 Jun 2020 | PSC01 | Notification of Sanjeev Kumar Sharma as a person with significant control on 12 June 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Sanjeev Kumar Sharma as a director on 12 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Nicholas Charles Wilson as a director on 12 June 2020 | |
12 Jun 2020 | PSC07 | Cessation of Nicholas Charles Wilson as a person with significant control on 12 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from 210 Potters Green Road Coventry CV2 2AL England to 2 Avenue Close Birmingham B7 4NU on 2 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
02 Jun 2020 | PSC01 | Notification of Nicholas Charles Wilson as a person with significant control on 2 June 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Nicholas Charles Wilson as a director on 2 June 2020 | |
02 Jun 2020 | PSC07 | Cessation of Connor Sparrey as a person with significant control on 2 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Kristaps Strogonovs as a director on 2 June 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr Kristaps Strogonovs as a director on 31 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from 35 Blews Street Birmingham B6 4HN England to 210 Potters Green Road Coventry CV2 2AL on 31 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Connor Sparrey as a director on 31 January 2020 |