Advanced company searchLink opens in new window

PROSPER (2006) LIMITED

Company number 01314153

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 DS01 Application to strike the company off the register
03 Apr 2019 TM02 Termination of appointment of Timothy Scott Rogers as a secretary on 31 March 2019
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Jan 2019 PSC01 Notification of Karine Isabelle Jeanne Charbonnier as a person with significant control on 10 March 2017
07 Jan 2019 PSC01 Notification of Hugues Antoine Marie Charbonnier as a person with significant control on 10 March 2017
07 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
15 May 2018 AP01 Appointment of Mr Brian Spencer Williams as a director on 14 May 2018
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
18 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
16 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Jan 2017 TM01 Termination of appointment of Martin Guy Boulter as a director on 18 January 2017
22 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20,000
18 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
23 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20,000
23 Jan 2014 CH01 Director's details changed for Karine Isabella Jeanne Charbonnier on 28 September 2013
23 Jan 2014 CH01 Director's details changed for Huguies Antoine Marie Charbonnier on 28 September 2013
04 Jul 2013 AD01 Registered office address changed from Building 67 Third Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7FA on 4 July 2013
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders