Advanced company searchLink opens in new window

PROSOLMED UK LIMITED

Company number 08466955

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 March 2018
05 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
17 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2018 AA Micro company accounts made up to 31 March 2017
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 AD01 Registered office address changed from 2a Chequers Court Chequers Court Huntingdon PE29 3LJ England to Chauntry Mills High Street Haverhill Suffolk CB9 8AZ on 12 December 2017
27 Nov 2017 CS01 Confirmation statement made on 18 August 2017 with updates
25 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Jan 2017 AD01 Registered office address changed from 2a Chequesr Court Chequers Court Huntingdon PE29 3LJ England to 2a Chequers Court Chequers Court Huntingdon PE29 3LJ on 24 January 2017
04 Jan 2017 AD01 Registered office address changed from 2 Coppice Drive Lower Cambourne Cambridgeshire CB23 6EX to 2a Chequesr Court Chequers Court Huntingdon PE29 3LJ on 4 January 2017
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 CS01 Confirmation statement made on 18 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 AD01 Registered office address changed from Unit 4, the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF to 2 Coppice Drive Lower Cambourne Cambridgeshire CB23 6EX on 20 July 2016
18 Jul 2016 TM02 Termination of appointment of Itw Asset Management as a secretary on 14 July 2016
31 May 2016 TM01 Termination of appointment of Sergi Belda Revert as a director on 25 May 2016