PROSALT LIMITED
Status | DISSOLVED |
Company No. | 02395362 |
Category | Private Limited Company |
Incorporated | 15 Jun 1989 |
Age | 34 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2023 |
Years | 5 months, 15 days |
SUMMARY
PROSALT LIMITED is an dissolved private limited company with number 02395362. It was incorporated 34 years, 10 months, 26 days ago, on 15 June 1989 and it was dissolved 5 months, 15 days ago, on 26 November 2023. The company address is Montague Place, Quayside Montague Place, Quayside, Chatham, ME4 4QU, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Sep 2022
Action Date: 06 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Oct 2021
Action Date: 06 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-06
Documents
Liquidation voluntary statement of affairs
Date: 22 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation disclaimer notice
Date: 18 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 14 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 14 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 14 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 14 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 14 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
New address: Montague Place, Quayside Chatham Maritime Chatham Kent ME4 4QU
Old address: Chapter House 33 London Road Reigate Surrey RH2 9HZ England
Change date: 2020-09-08
Documents
Resolution
Date: 03 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage charge part both with charge number
Date: 01 Apr 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 023953620017
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2020
Action Date: 27 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-27
Charge number: 023953620017
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-23
Officer name: Mr James Andrew Derrik Low
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hrfc Limited
Change date: 2019-08-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-14
Charge number: 023953620016
Documents
Accounts with accounts type full
Date: 05 Oct 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Appoint person secretary company with name date
Date: 06 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-08-23
Officer name: Ms Lorraine Olga Mills
Documents
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Nicholas D'cruz
Termination date: 2019-08-23
Documents
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-23
Officer name: Thomas Edward Crowley
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Old address: 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS England
New address: Chapter House 33 London Road Reigate Surrey RH2 9HZ
Change date: 2019-09-06
Documents
Appoint person director company with name date
Date: 06 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-23
Officer name: Mr James Andrew Derrik Low
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Mortgage satisfy charge full
Date: 30 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 30 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 12 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Edwards
Termination date: 2018-08-14
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Termination director company with name termination date
Date: 30 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: William James Franklin
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-04
Officer name: Mr Simon Nicholas D’Cruz
Documents
Accounts with accounts type full
Date: 09 Oct 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Old address: Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP England
Change date: 2017-04-07
New address: 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS
Documents
Termination director company with name termination date
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Michael John Glancy
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-16
Officer name: Mr William James Franklin
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Edward Crowley
Appointment date: 2016-12-16
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-16
Officer name: Joaquim Rocha Teixeira
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type full
Date: 27 Jul 2016
Action Date: 27 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-27
Documents
Termination secretary company with name termination date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-01
Officer name: Christopher Stephen Palmer
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: 5-9 Quality Court Quality Court London WC2A 1HP
Change date: 2016-04-13
New address: Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP
Documents
Appoint person secretary company with name date
Date: 04 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Stephen Palmer
Appointment date: 2016-02-02
Documents
Termination secretary company with name termination date
Date: 04 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-02
Officer name: Joaquim Rocha Teixeira
Documents
Change person secretary company with change date
Date: 14 Jan 2016
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Joaquim Rocha Teixeira
Change date: 2011-11-14
Documents
Accounts with accounts type full
Date: 10 Sep 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type full
Date: 22 Apr 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Change person secretary company with change date
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Joaquim Rocha Teixeira
Change date: 2014-03-19
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Legacy
Date: 09 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 09 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Accounts with accounts type full
Date: 24 Jan 2013
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Gazette filings brought up to date
Date: 09 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Edwards
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Glancy
Documents
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Klauber
Documents
Accounts with accounts type full
Date: 07 Dec 2011
Action Date: 26 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-26
Documents
Appoint person secretary company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Joaquim Rocha Teixeira
Documents
Appoint person director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Arthur Klauber
Documents
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marija Simovic
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-26
Old address: Colmore Court 9 Colmore Row Birmingham B3 2BJ
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Move registers to registered office company
Date: 15 Sep 2011
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joaquim Rocha Teixeira
Documents
Legacy
Date: 27 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Silk
Documents
Legacy
Date: 28 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 28 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 28 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change sail address company with old address
Date: 26 Aug 2010
Category: Address
Type: AD02
Old address: Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ
Documents
Change account reference date company current extended
Date: 26 Aug 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-12-31
Documents
Legacy
Date: 04 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change sail address company with old address
Date: 15 Jul 2010
Category: Address
Type: AD02
Old address: 1 the Heights Brooklands Weybridge Surrey KT13 0NY
Documents
Termination director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miles Collins
Documents
Termination director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Brook
Documents
Move registers to sail company
Date: 15 Jul 2010
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marija Simovic
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Old address: , 169 Euston Road, London, NW1 2AE
Change date: 2010-02-11
Documents
Appoint person director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frances Silk
Documents
Legacy
Date: 26 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 26 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Termination director company
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Legacy
Date: 23 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Davies
Documents
Termination secretary company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Davies
Documents
Termination director company
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Keating
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Rainbow
Documents
Some Companies
BUILDFIX PROPERTY SERVICES LIMITED
UNIT 1 TOLLGATE DRIVE,STAFFORD,ST16 3HS
Number: | 08073555 |
Status: | ACTIVE |
Category: | Private Limited Company |
1422 LONDON ROAD,ESSEX,SS9 2UL
Number: | 01520392 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANDIDA OLD CHURCH ROAD,SKEGNESS,PE24 4TW
Number: | 11775873 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJD ACCOUNTANCY 1ST FLOOR, UNIT 1 BEACONTREE PLAZA,READING,RG2 0BS
Number: | 07729093 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MEADOW CLOSE,LONDON,E4 7LD
Number: | 08177268 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 POOLSTOCK LANE,LANCS,WN3 5HW
Number: | 06185104 |
Status: | ACTIVE |
Category: | Private Limited Company |