Advanced company searchLink opens in new window

PROSPEROUS LIFE LIMITED

Company number 10577301

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 Nov 2023 AM16 Notice of order removing administrator from office
30 Nov 2023 AM11 Notice of appointment of a replacement or additional administrator
16 Nov 2023 AM10 Administrator's progress report
13 Jun 2023 AM19 Notice of extension of period of Administration
23 May 2023 AM10 Administrator's progress report
24 Jan 2023 AM03 Statement of administrator's proposal
13 Jan 2023 AM07 Result of meeting of creditors
21 Dec 2022 AM03 Statement of administrator's proposal
21 Dec 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
01 Nov 2022 AD01 Registered office address changed from Second Floor Suite 1 & 3 Metropolitan House Cheadle Hulme Cheshire SK8 7AZ England to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 November 2022
01 Nov 2022 AM01 Appointment of an administrator
28 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
18 Mar 2022 MR01 Registration of charge 105773010001, created on 17 March 2022
23 Dec 2021 AD01 Registered office address changed from 11 Warren Road Cheadle Hulme Cheshire SK8 5AA to Second Floor Suite 1 & 3 Metropolitan House Cheadle Hulme Cheshire SK8 7AZ on 23 December 2021
15 Nov 2021 PSC04 Change of details for Mr James John Murtagh as a person with significant control on 12 November 2021
15 Nov 2021 PSC04 Change of details for Mr James John Murtagh as a person with significant control on 12 November 2021
12 Nov 2021 PSC04 Change of details for Mr James John Murtagh as a person with significant control on 12 November 2021
12 Nov 2021 PSC04 Change of details for Mr Ian Blackhurst as a person with significant control on 12 November 2021
06 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 Aug 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
29 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
09 Oct 2020 AP01 Appointment of Mr Luke John Reid as a director on 9 October 2020
29 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 11 June 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates