Advanced company searchLink opens in new window

PROSPECT BASE LIMITED

Company number 04457032

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
12 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
17 Feb 2018 AA Micro company accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
21 Mar 2017 TM01 Termination of appointment of Ramesh Subramanian as a director on 21 March 2017
09 Feb 2017 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to C/O Butler & Co Llp 3rd Floor, 126 - 134 Baker Street London W1U 6UE on 9 February 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
08 Jan 2014 AD01 Registered office address changed from 90 Fenchurch Street London EC3M 4BY England on 8 January 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 TM01 Termination of appointment of Robert Hecht as a director
24 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
30 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Ricky Shankar on 7 June 2010