Advanced company searchLink opens in new window

PRODIGO LTD

Company number 07309938

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2014 DS01 Application to strike the company off the register
15 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 60
21 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
16 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
16 Aug 2012 CH01 Director's details changed for Mr Philip Wood on 1 January 2012
13 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Mar 2012 CH01 Director's details changed for Mr Nicholas Breese on 26 October 2011
13 Nov 2011 AD01 Registered office address changed from 23 Melton Avenue Littleover Derby Derbyshire DE23 1FY England on 13 November 2011
10 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
31 Mar 2011 AP01 Appointment of Mr Terence Michael Idle as a director
31 Mar 2011 AP01 Appointment of Mr Christopher John Burbage as a director
31 Mar 2011 AP01 Appointment of Mr Peter Abbott as a director
28 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 60
09 Jul 2010 NEWINC Incorporation