Advanced company searchLink opens in new window

PUP PRODIGY TRAINING LTD

Company number 14886162

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)
11 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2024 RP10 Address of person with significant control Robert William Orhan changed to 14886162 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 September 2024
18 Sep 2024 RP09 Address of officer Robert William Orhan changed to 14886162 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 September 2024
18 Sep 2024 RP05 Registered office address changed to PO Box 4385, 14886162 - Companies House Default Address, Cardiff, CF14 8LH on 18 September 2024
29 Aug 2024 AP01 Appointment of Robert William Orhan as a director on 28 August 2024
29 Aug 2024 PSC01 Notification of Robert William Orhan as a person with significant control on 28 August 2024
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with updates
29 Aug 2024 AD01 Registered office address changed from 1 Wingrove Court Broomfield Road Chelmsford Essex CM1 4ES England to 76 Church Lane Loughton IG10 1NT on 29 August 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 18/09/2024 as the material was not properly delivered. 
29 Aug 2024 PSC07 Cessation of Jack Hamsworth as a person with significant control on 26 August 2024
29 Aug 2024 TM01 Termination of appointment of Jack Hamsworth as a director on 26 August 2024
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
15 Aug 2024 TM01 Termination of appointment of Grzegorz Szewczyk as a director on 12 August 2024
15 Aug 2024 PSC07 Cessation of Grzegorz Szewczyk as a person with significant control on 12 August 2024
15 Aug 2024 PSC01 Notification of Jack Hamsworth as a person with significant control on 12 August 2024
15 Aug 2024 AP01 Appointment of Mr Jack Hamsworth as a director on 12 August 2024
15 Aug 2024 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 1 Wingrove Court Broomfield Road Chelmsford Essex CM1 4ES on 15 August 2024
21 Jun 2024 AA Accounts for a dormant company made up to 31 May 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
07 Mar 2024 CH01 Director's details changed for Mr Grzegorz Szewczyk on 7 March 2024
07 Mar 2024 PSC04 Change of details for Mr Grzegorz Szewczyk as a person with significant control on 7 March 2024
22 May 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-05-22
  • GBP 1