Advanced company searchLink opens in new window

PROSPECT NUMBER 56 LIMITED

Company number 06270445

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)
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2013 TM01 Termination of appointment of Stephen Richard Harding as a director on 7 November 2012
16 Aug 2013 TM01 Termination of appointment of Guy Richard Asteer Lerminiaux as a director on 7 November 2012
16 Oct 2012 AD01 Registered office address changed from 34 Brook Street London W1K 5DN on 16 October 2012
18 Sep 2012 TM02 Termination of appointment of Carmel Marie Mcloughlin as a secretary on 14 September 2012
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 12
01 Aug 2012 AA Full accounts made up to 31 December 2011
09 Jul 2012 AD02 Register inspection address has been changed
26 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 55
21 Mar 2012 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY on 21 March 2012
01 Sep 2011 AA Full accounts made up to 31 December 2010
26 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 11
05 Jul 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
16 Jun 2011 AP01 Appointment of Guy Richard Asteer Lerminiaux as a director
16 Jun 2011 TM01 Termination of appointment of Dirk Van-Den-Broeck as a director
07 Jun 2011 CH01 Director's details changed for Mr Stephen Richard Harding on 9 May 2011
07 Jun 2011 CH03 Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011
02 Nov 2010 AP01 Appointment of Stephen Richard Harding as a director
04 Oct 2010 TM01 Termination of appointment of Anthony Dean as a director
04 Oct 2010 TM01 Termination of appointment of Nicholas White as a director
04 Oct 2010 TM01 Termination of appointment of Joseph Aitken as a director
04 Oct 2010 TM01 Termination of appointment of John Davis as a director
18 Aug 2010 AA Full accounts made up to 31 December 2009
18 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders