Advanced company searchLink opens in new window

PROLITA LIMITED

Company number 06265625

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 AP03 Appointment of Mr Inderpal Lall as a secretary on 20 July 2018
26 Jul 2018 TM02 Termination of appointment of Gail Marion Jones as a secretary on 20 July 2018
05 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
16 Jun 2017 AP01 Appointment of Mr Paul Edward Rollason as a director on 12 June 2017
16 Jun 2017 TM01 Termination of appointment of Nicholas Christopher Cole as a director on 12 June 2017
09 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
17 May 2017 AA Accounts for a dormant company made up to 31 December 2016
15 May 2017 AD01 Registered office address changed from Melbury House 2nd Floor 51 Wimbledon Hill Road London SW19 7QW to Avis Budget House Park Road Bracknell RG12 2EW on 15 May 2017
04 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
04 May 2016 AP01 Appointment of Paul Leslie Ford as a director on 3 May 2016
04 May 2016 AP01 Appointment of Mr Nicholas Christopher Cole as a director on 3 May 2016
03 May 2016 TM01 Termination of appointment of Mark William Jeffery Walker as a director on 3 May 2016
03 May 2016 AP03 Appointment of Mrs Gail Marion Jones as a secretary on 3 May 2016
15 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
21 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
19 Jun 2013 TM01 Termination of appointment of Brett Akker as a director