PROSALT LIMITED

Montague Place, Quayside Montague Place, Quayside, Chatham, ME4 4QU, Kent
StatusDISSOLVED
Company No.02395362
CategoryPrivate Limited Company
Incorporated15 Jun 1989
Age34 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution26 Nov 2023
Years5 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

Gazette dissolved liquidation

Date: 26 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Sep 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Sep 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Sep 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Sep 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Sep 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Sep 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 Apr 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 023953620017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 09 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Edwards

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Glancy

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Klauber

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joaquim Rocha Teixeira

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Arthur Klauber

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marija Simovic

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 15 Sep 2011

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joaquim Rocha Teixeira

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Silk

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Collins

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Brook

Documents

View document PDF

Move registers to sail company

Date: 15 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marija Simovic

Documents

View document PDF

Auditors resignation company

Date: 17 Feb 2010

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frances Silk

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Legacy

Date: 23 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Davies

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Davies

Documents

View document PDF

Termination director company

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Keating

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rainbow

Documents

View document PDF


Some Companies

BUILDFIX PROPERTY SERVICES LIMITED

UNIT 1 TOLLGATE DRIVE,STAFFORD,ST16 3HS

Number:08073555
Status:ACTIVE
Category:Private Limited Company

DRAPEWELL LIMITED

1422 LONDON ROAD,ESSEX,SS9 2UL

Number:01520392
Status:ACTIVE
Category:Private Limited Company

HOLOGRAM SIGNS LTD

CANDIDA OLD CHURCH ROAD,SKEGNESS,PE24 4TW

Number:11775873
Status:ACTIVE
Category:Private Limited Company

LANSDOWN TECH LIMITED

SJD ACCOUNTANCY 1ST FLOOR, UNIT 1 BEACONTREE PLAZA,READING,RG2 0BS

Number:07729093
Status:ACTIVE
Category:Private Limited Company

MEADOW WISE LIMITED

9 MEADOW CLOSE,LONDON,E4 7LD

Number:08177268
Status:ACTIVE
Category:Private Limited Company

PREMIER SUN LTD

164 POOLSTOCK LANE,LANCS,WN3 5HW

Number:06185104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source