- Company Overview for PROSPECT COMPUTERS LIMITED (07760422)
- Filing history for PROSPECT COMPUTERS LIMITED (07760422)
- People for PROSPECT COMPUTERS LIMITED (07760422)
- More for PROSPECT COMPUTERS LIMITED (07760422)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
28 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Jun 2014 | TM01 | Termination of appointment of Joseph Ofili as a director | |
20 Jun 2014 | AP03 | Appointment of Mr Joseph Ofili as a secretary | |
20 Jun 2014 | TM02 | Termination of appointment of Leonard Achunine as a secretary | |
20 Jun 2014 | AP01 | Appointment of Mr Leonard Ifeaka Achunine as a director | |
12 Apr 2014 | AP03 | Appointment of Mr Leonard Achunine as a secretary | |
12 Apr 2014 | AP01 | Appointment of Mr Joseph Ofili as a director | |
12 Apr 2014 | TM02 | Termination of appointment of Chidi Elezianya as a secretary | |
12 Apr 2014 | TM01 | Termination of appointment of Leonard Achunine as a director | |
23 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | AD01 | Registered office address changed from 66 Lower Clapton Road London E5 0RN United Kingdom on 23 October 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Mar 2013 | AD01 | Registered office address changed from 10 Ordnance Road Enfield Middlesex EN3 6BN United Kingdom on 25 March 2013 | |
15 Dec 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
29 Aug 2012 | AD01 | Registered office address changed from 7 Stirling House Simmons Road Woolwich London SE18 6UP on 29 August 2012 | |
10 Jul 2012 | AD01 | Registered office address changed from 82 Kings Road London N18 2PN United Kingdom on 10 July 2012 | |
02 Sep 2011 | NEWINC |
Incorporation
|