Advanced company searchLink opens in new window

PRONTO TECHNOLOGY LIMITED

Company number 09200883

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2017 DS01 Application to strike the company off the register
15 Aug 2017 TM01 Termination of appointment of Joseph Colin Charlesworth as a director on 14 August 2017
03 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2017 CS01 Confirmation statement made on 3 September 2016 with updates
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AA Total exemption small company accounts made up to 30 September 2015
10 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 146.214
01 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 115.815
01 Oct 2015 AD01 Registered office address changed from Unit M 100 Greenfield Road London E1 1EJ England to C/O Attn Pronto - Mass Challenge the Docks, Tobacco Docks Porters Walk London E1W 2SF on 1 October 2015
29 May 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 115.815
27 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 07/05/2015
20 May 2015 AP01 Appointment of Mr Joseph Colin Charlesworth as a director on 7 May 2015
16 Mar 2015 AD01 Registered office address changed from 12 Power House Higham Mead Chesham Buckinghamshire HP5 2AH United Kingdom to Unit M 100 Greenfield Road London E1 1EJ on 16 March 2015
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted