Advanced company searchLink opens in new window

PROMETHEON HOLDINGS (UK) LIMITED

Company number 07689108

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)
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 18 February 2024
20 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 18 February 2023
22 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 18 February 2022
20 Apr 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 20 April 2022
09 Feb 2022 600 Appointment of a voluntary liquidator
02 Feb 2022 LIQ10 Removal of liquidator by court order
09 Mar 2021 600 Appointment of a voluntary liquidator
19 Feb 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
18 Feb 2021 TM01 Termination of appointment of Sujit Banerji as a director on 15 October 2020
18 Feb 2021 TM01 Termination of appointment of Pralab Barua as a director on 22 October 2020
15 Dec 2020 AM10 Administrator's progress report
11 Dec 2020 TM01 Termination of appointment of David Wyborn Reeve-Tucker as a director on 10 December 2020
04 Dec 2020 TM01 Termination of appointment of Ajit Paramparambath Menon as a director on 22 October 2020
28 Sep 2020 AD01 Registered office address changed from Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ to Glade House 52-54 Carter Lane London EC4V 5EF on 28 September 2020
15 Sep 2020 AM15 Notice of resignation of an administrator
19 Aug 2020 AM07 Result of meeting of creditors
18 Aug 2020 AM03 Statement of administrator's proposal
04 Jun 2020 AD01 Registered office address changed from 30 Millbank 3rd Floor London SW1P 4DU England to Centre 645 2 Old Brompton Road London SW7 3DQ on 4 June 2020
01 Jun 2020 AM01 Appointment of an administrator
17 Jan 2020 AD01 Registered office address changed from 6th Floor 30 Millbank London SW1P 4EE to 30 Millbank 3rd Floor London SW1P 4DU on 17 January 2020
17 Jan 2020 MA Memorandum and Articles of Association
17 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
18 Dec 2019 AP01 Appointment of Mr Pralab Barua as a director on 18 December 2019
30 Sep 2019 AP01 Appointment of Mr Sujit Banerji as a director on 24 September 2019