Advanced company searchLink opens in new window

PROSPERITY IVY LEAGUE GLOBE WORKS CONSULTANCY LTD

Company number 10244598

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2021 TM01 Termination of appointment of Gavin Davis Barry as a director on 17 August 2021
05 Aug 2021 TM01 Termination of appointment of Edward Christopher Francis Fowkes as a director on 16 July 2021
01 Mar 2021 TM01 Termination of appointment of Fraser George Neill Macdonald as a director on 22 January 2021
02 Jul 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
16 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 21/06/2017
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2018 CH01 Director's details changed for Mr Edward Christopher Francis Fowkes on 22 June 2018
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2017 CS01 Confirmation statement made on 21 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 16/01/2020.
11 Sep 2017 PSC08 Notification of a person with significant control statement
03 Apr 2017 CH01 Director's details changed for Mr Fraser George Neill Macdonald on 3 April 2017
28 Mar 2017 CH01 Director's details changed for Mr Fraser George Neill Macdonald on 21 March 2017
01 Jul 2016 CH01 Director's details changed for Mr Gavin Davis Barry on 23 June 2016
22 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted