Advanced company searchLink opens in new window

PROSPERITY CATHEDRAL VIEW SECURITY LTD

Company number 10497884

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
24 Oct 2021 TM01 Termination of appointment of Edward Christopher Francis Fowkes as a director on 10 October 2021
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
11 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2021 CS01 Confirmation statement made on 24 November 2020 with updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2020 AD01 Registered office address changed from C/O Quantuma Advisory Ltd Office D Beresford House Town Quay Southampton SO14 2AQ to Devonshire House 60 Goswell Road London EC1M 7AD on 3 November 2020
01 Sep 2020 AD01 Registered office address changed from C/O Quantuma Advisory Ltd Office D Beresford House Town Quay Southampton SO14 2AQ to C/O Quantuma Advisory Ltd Office D Beresford House Town Quay Southampton SO14 2AQ on 1 September 2020
28 Aug 2020 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 28 August 2020
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 960
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2020 CS01 Confirmation statement made on 24 November 2019 with 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
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 939
31 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 773
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 3 March 2019
  • GBP 685
29 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 524
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 404
19 Jul 2018 CH01 Director's details changed for Mr Edward Christopher Francis Fowkes on 22 June 2018
17 Jul 2018 AA Total exemption full accounts made up to 30 November 2017