- Company Overview for UTILEPRONG LTD (12793008)
- Filing history for UTILEPRONG LTD (12793008)
- People for UTILEPRONG LTD (12793008)
- More for UTILEPRONG LTD (12793008)
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) |
---|---|---|---|
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2024 | AD01 | Registered office address changed from Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 15 July 2024 | |
09 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
25 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
27 Dec 2022 | AD01 | Registered office address changed from First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG England to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on 27 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
03 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
08 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
20 May 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 5 April 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from 12 Percy Road Cottesmore Oakham LE15 7BB to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG on 3 February 2021 | |
21 Dec 2020 | PSC07 | Cessation of Nadine Walker as a person with significant control on 7 September 2020 | |
18 Dec 2020 | PSC01 | Notification of Crispher John Herman as a person with significant control on 7 September 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Nadine Walker as a director on 7 September 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Crispher John Herman as a director on 7 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 215 Marlborough Road Derby DE24 8DN United Kingdom to 12 Percy Road Cottesmore Oakham LE15 7BB on 22 September 2020 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|