- Company Overview for PROMETHEON HOLDINGS (UK) LIMITED (07689108)
- Filing history for PROMETHEON HOLDINGS (UK) LIMITED (07689108)
- People for PROMETHEON HOLDINGS (UK) LIMITED (07689108)
- Charges for PROMETHEON HOLDINGS (UK) LIMITED (07689108)
- Insolvency for PROMETHEON HOLDINGS (UK) LIMITED (07689108)
- More for PROMETHEON HOLDINGS (UK) LIMITED (07689108)
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
|
|
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 |