Advanced company searchLink opens in new window

PRONTO TECHNOLOGY LIMITED

Company number 09200883

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 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