Advanced company searchLink opens in new window

PROSPERITAS CONSULTANCY LIMITED

Company number 07024334

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2016 DS01 Application to strike the company off the register
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
05 Sep 2014 AD01 Registered office address changed from 60 Mansel Street Swansea West Glamorgan SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 5 September 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
03 Apr 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
17 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Nov 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
03 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Apr 2011 CERTNM Company name changed bear essentials LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
12 Apr 2011 CONNOT Change of name notice
11 Apr 2011 TM01 Termination of appointment of Clive Atkins as a director
08 Apr 2011 AP01 Appointment of Gareth Holohan as a director
20 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
26 Sep 2009 288a Director appointed clive hylton atkins
21 Sep 2009 288b Appointment terminated director john wildman
21 Sep 2009 288b Appointment terminated secretary sameday company services LIMITED
20 Sep 2009 NEWINC Incorporation