- Company Overview for PROSPEROUS LIFE LIMITED (10577301)
- Filing history for PROSPEROUS LIFE LIMITED (10577301)
- People for PROSPEROUS LIFE LIMITED (10577301)
- Charges for PROSPEROUS LIFE LIMITED (10577301)
- Insolvency for PROSPEROUS LIFE LIMITED (10577301)
- More for PROSPEROUS LIFE LIMITED (10577301)
| 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) |
|---|---|---|---|
| 21 Nov 2025 | AM10 | Administrator's progress report | |
| 07 Aug 2025 | AM10 | Administrator's progress report | |
| 21 Nov 2024 | AM10 | Administrator's progress report | |
| 04 Nov 2024 | AM11 | Notice of appointment of a replacement or additional administrator | |
| 04 Nov 2024 | AM16 | Notice of order removing administrator from office | |
| 24 Sep 2024 | AM19 | Notice of extension of period of Administration | |
| 26 May 2024 | AM10 | Administrator's progress report | |
| 30 Nov 2023 | AM16 | Notice of order removing administrator from office | |
| 30 Nov 2023 | AM11 | Notice of appointment of a replacement or additional administrator | |
| 16 Nov 2023 | AM10 | Administrator's progress report | |
| 13 Jun 2023 | AM19 | Notice of extension of period of Administration | |
| 23 May 2023 | AM10 | Administrator's progress report | |
| 24 Jan 2023 | AM03 | Statement of administrator's proposal | |
| 13 Jan 2023 | AM07 | Result of meeting of creditors | |
| 21 Dec 2022 | AM03 | Statement of administrator's proposal | |
| 21 Dec 2022 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
| 01 Nov 2022 | AD01 | Registered office address changed from Second Floor Suite 1 & 3 Metropolitan House Cheadle Hulme Cheshire SK8 7AZ England to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 November 2022 | |
| 01 Nov 2022 | AM01 | Appointment of an administrator | |
| 28 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
| 18 Mar 2022 | MR01 | Registration of charge 105773010001, created on 17 March 2022 | |
| 23 Dec 2021 | AD01 | Registered office address changed from 11 Warren Road Cheadle Hulme Cheshire SK8 5AA to Second Floor Suite 1 & 3 Metropolitan House Cheadle Hulme Cheshire SK8 7AZ on 23 December 2021 | |
| 15 Nov 2021 | PSC04 | Change of details for Mr James John Murtagh as a person with significant control on 12 November 2021 | |
| 15 Nov 2021 | PSC04 | Change of details for Mr James John Murtagh as a person with significant control on 12 November 2021 | |
| 12 Nov 2021 | PSC04 | Change of details for Mr James John Murtagh as a person with significant control on 12 November 2021 | |
| 12 Nov 2021 | PSC04 | Change of details for Mr Ian Blackhurst as a person with significant control on 12 November 2021 |