Advanced company searchLink opens in new window

PR UROLOGY LIMITED

Company number 08571975

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
08 Mar 2022 AA01 Previous accounting period shortened from 30 September 2021 to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
11 May 2021 AA01 Current accounting period extended from 29 June 2021 to 30 September 2021
28 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
14 May 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 29 June 2017
28 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
28 Jul 2017 PSC01 Notification of Nav Kiran Sharma as a person with significant control on 1 June 2017
28 Jul 2017 PSC01 Notification of Sanjeev Pathak as a person with significant control on 1 June 2017
20 May 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
23 Nov 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 200
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
16 Jul 2015 AD01 Registered office address changed from 40 Sale Hill Sheffield S10 5BX to C/O Sharpe Medical Accounting Ltd Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 16 July 2015