Advanced company searchLink opens in new window

PROSP PUBLISHING LIMITED

Company number 03013949

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)
20 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
30 Dec 2016 AD01 Registered office address changed from 2 Queen Annes Gate London SW1H 9AA England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 December 2016
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-01
23 Dec 2016 4.70 Declaration of solvency
15 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
12 Jul 2016 TM01 Termination of appointment of Bronwen Maria Maddox as a director on 4 July 2016
07 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-29
07 Apr 2016 CONNOT Change of name notice
17 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 521,003.86
21 Dec 2015 MR04 Satisfaction of charge 1 in full
21 Dec 2015 MR04 Satisfaction of charge 2 in full
04 Sep 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 AD01 Registered office address changed from 25 Sackville Street London W1S 3AX to 2 Queen Annes Gate London SW1H 9AA on 23 June 2015
10 Feb 2015 CH01 Director's details changed for Nicholas Charles Morland on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Professor Anthony Clifford Grayling on 10 February 2015
10 Feb 2015 CH01 Director's details changed for David Forbes Goodhart on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Mr Clive Adam Cowdery on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Mrs Jennifer Coombs on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Mr John Robert Sotheby Boas on 10 February 2015
09 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 521,003.86
02 Feb 2015 AP01 Appointment of Mr Alexander Vincent Stevenson as a director on 25 September 2014
25 Nov 2014 TM01 Termination of appointment of Marwan Naja as a director on 14 October 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013