Advanced company searchLink opens in new window

PROSPERITY IVY LEAGUE GLOBE WORKS LTD

Company number 10244601

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2023 DS01 Application to strike the company off the register
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
02 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2022 AA Micro company accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
16 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2021 AA Total exemption full accounts made up to 30 June 2020
13 Oct 2021 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 39 Leigh Road Cobham Surrey KT11 2LF on 13 October 2021
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2021 TM01 Termination of appointment of Gavin Davis Barry as a director on 17 August 2021
20 Aug 2021 AP01 Appointment of Adrian Wys as a director on 21 May 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 Total exemption full accounts made up to 30 June 2019
02 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Aug 2018 RP04PSC02 Second filing for the notification of Gbfmef Limited as a person with significant control
19 Jul 2018 CH01 Director's details changed for Mr Edward Christopher Francis Fowkes on 22 June 2018
11 Jul 2018 PSC07 Cessation of Gbfmef Limited as a person with significant control on 1 January 2017