Advanced company searchLink opens in new window

PROMINALE SERVICES LIMITED

Company number 03983428

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2020 SOAS(A) Voluntary strike-off action has been suspended
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2020 DS01 Application to strike the company off the register
24 Apr 2020 MR04 Satisfaction of charge 039834280001 in full
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
15 Feb 2017 AD01 Registered office address changed from 127 Bakersfield Crayford Road London N7 0LU United Kingdom to 19 Grantley House 11 Myers Lane London SE14 5RZ on 15 February 2017
15 Feb 2017 AP01 Appointment of Mr. Oskars Perkons as a director on 6 February 2017
15 Feb 2017 TM01 Termination of appointment of Viesturs Gross as a director on 6 February 2017
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
26 Oct 2015 TM01 Termination of appointment of Jacqueline Marsha Scott as a director on 26 October 2015
26 Oct 2015 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 127 Bakersfield Crayford Road London N7 0LU on 26 October 2015
26 Oct 2015 AP01 Appointment of Mr Viesturs Gross as a director on 26 October 2015
08 Sep 2015 CH01 Director's details changed for Mrs Jacqueline Marsha Scott on 8 September 2015
06 Aug 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 6 August 2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014