Advanced company searchLink opens in new window

PRODEMIC LTD

Company number 09096227

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)
16 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Nov 2018 TM01 Termination of appointment of Charles Lee Pruitt as a director on 16 October 2018
06 Nov 2018 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 6 November 2018
05 Nov 2018 600 Appointment of a voluntary liquidator
05 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-16
05 Nov 2018 LIQ02 Statement of affairs
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 671.327372
04 Sep 2018 TM01 Termination of appointment of Timothy John Huegdon as a director on 7 August 2018
23 Aug 2018 TM01 Termination of appointment of Riaz Ali Shah as a director on 4 July 2018
04 Jul 2018 PSC08 Notification of a person with significant control statement
03 Jul 2018 PSC07 Cessation of Charles Lee Pruitt as a person with significant control on 3 May 2017
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
06 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 670.501286
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 670.490286
18 Jul 2017 PSC01 Notification of Charles Lee Pruitt as a person with significant control on 6 April 2016
18 Jul 2017 PSC07 Cessation of Timothy John Huegdon as a person with significant control on 3 May 2017
18 Jul 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 May 2017
18 Jul 2017 PSC01 Notification of Timothy John Huegdon as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
03 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
29 Nov 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
21 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 322.493286