Advanced company searchLink opens in new window

PROSPERITY CATHEDRAL VIEW NMPI LTD

Company number 10497876

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)
11 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 4 July 2023
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
12 Sep 2021 TM01 Termination of appointment of Edward Christopher Francis Fowkes as a director on 16 August 2021
28 Aug 2021 TM01 Termination of appointment of Gavin Davis Barry as a director on 17 August 2021
27 Jul 2021 600 Appointment of a voluntary liquidator
05 Jul 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Mar 2021 AM10 Administrator's progress report
17 Nov 2020 AM07 Result of meeting of creditors
14 Oct 2020 AM02 Statement of affairs with form AM02SOA
14 Oct 2020 AM03 Statement of administrator's proposal
28 Aug 2020 AM01 Appointment of an administrator
27 Aug 2020 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to C/O Quantuma Avisory Ltd Office D Beresford House Town Quay Southampton SO14 2AQ on 27 August 2020
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 TM01 Termination of appointment of Fraser George Neill Macdonald as a director on 24 July 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
20 Jul 2018 CH01 Director's details changed for Mr Edward Christopher Francis Fowkes on 22 June 2018
19 Jul 2018 PSC04 Change of details for Mr Edward Christopher Francis Fowkes as a person with significant control on 22 June 2018
17 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
14 Jul 2018 AA01 Previous accounting period shortened from 30 November 2017 to 31 October 2017
15 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
25 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted