Advanced company searchLink opens in new window

PRLOTERY LIMITED

Company number 12434665

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
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