- Company Overview for PROPHET ENTERPRISE LTD (11916269)
- Filing history for PROPHET ENTERPRISE LTD (11916269)
- People for PROPHET ENTERPRISE LTD (11916269)
- Insolvency for PROPHET ENTERPRISE LTD (11916269)
- More for PROPHET ENTERPRISE LTD (11916269)
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 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2023 | |
10 Jun 2022 | AD01 | Registered office address changed from Unit 2, Fosseway Business Park, Fosse Lane Newark Road Lincoln LN5 9EJ England to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 10 June 2022 | |
10 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2022 | LIQ02 | Statement of affairs | |
27 Dec 2021 | TM01 | Termination of appointment of Connor Patrick O'brien as a director on 30 June 2020 | |
27 Dec 2021 | PSC07 | Cessation of Connor Patrick O'brien as a person with significant control on 30 June 2020 | |
03 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
02 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Sep 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
04 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
04 Apr 2020 | PSC01 | Notification of Connor Patrick O'brien as a person with significant control on 1 October 2019 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Jack Alexander Harwood on 1 January 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Connor Patrick O'brien as a director on 1 October 2019 | |
18 Feb 2020 | AP01 | Appointment of Mr Edward Elford as a director on 1 August 2019 | |
18 Feb 2020 | PSC04 | Change of details for Edward Elford as a person with significant control on 1 January 2020 | |
18 Feb 2020 | PSC04 | Change of details for Mr Jack Alexander Harwood as a person with significant control on 1 January 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from 160 City Road London EC1V 2NX United Kingdom to Unit 2, Fosseway Business Park, Fosse Lane Newark Road Lincoln LN5 9EJ on 18 February 2020 | |
30 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-30
|