Advanced company searchLink opens in new window

PROSPECT COMPUTERS LIMITED

Company number 07760422

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted