Advanced company searchLink opens in new window

PROPHET ENTERPRISE LTD

Company number 11916269

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-01
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
  • GBP 3
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted