Advanced company searchLink opens in new window

PROSERV CAPITAL PLC

Company number 03082611

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)
13 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
13 May 2014 L64.07 Completion of winding up
04 Apr 2014 AD01 Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 4 April 2014
23 Jan 2014 COCOMP Order of court to wind up
23 Sep 2013 TM02 Termination of appointment of Charles Betts as a secretary
02 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2012 AD01 Registered office address changed from 179 Torridon Road London SE6 1RG England on 18 September 2012
14 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 445,287.5
  • EUR 90,000
18 Jul 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
02 Jul 2012 AP01 Appointment of Mr Michael Davies as a director
02 Jul 2012 AP01 Appointment of Mr Kwabena Boadi Adarkwah as a director
29 Jun 2012 AP01 Appointment of Mr Lad Bonsu as a director
29 Jun 2012 TM01 Termination of appointment of Oheneba Otchere as a director
29 Jun 2012 TM01 Termination of appointment of Benjamin Agyeman as a director
29 Jun 2012 TM01 Termination of appointment of Christopher Cleverly as a director
29 Jun 2012 CERTNM Company name changed aikan capital partners PLC\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
29 Jun 2012 TM01 Termination of appointment of Benjamin Agyeman as a director
27 Jun 2012 TM01 Termination of appointment of Leo Heinl as a director
27 Mar 2012 CERTNM Company name changed akan capital partners PLC\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
28 Feb 2012 AD01 Registered office address changed from , Third Floor Temple Bar House, 23/28 Fleet Street, London, EC4Y 1AA, England on 28 February 2012
13 Dec 2011 MEM/ARTS Memorandum and Articles of Association
13 Dec 2011 SH02 Sub-division of shares on 5 December 2011
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • EUR 90,000
  • GBP 445,287
08 Dec 2011 AD01 Registered office address changed from , St Johns Chambers Klaco House, 28-30 Saint Johns Square, London, EC1M 4DN on 8 December 2011