PROPHECY DIAGNOSTICS LIMITED
Status | DISSOLVED |
Company No. | 06381164 |
Category | Private Limited Company |
Incorporated | 25 Sep 2007 |
Age | 16 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 8 days |
SUMMARY
PROPHECY DIAGNOSTICS LIMITED is an dissolved private limited company with number 06381164. It was incorporated 16 years, 8 months, 8 days ago, on 25 September 2007 and it was dissolved 4 years, 11 months, 8 days ago, on 25 June 2019. The company address is 61 King Street, Wrexham, LL11 1HR, Wrexham County Borough.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-01
Officer name: Grove House Secretaries Limited
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Capital allotment shares
Date: 22 Apr 2016
Action Date: 18 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-18
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-18
Officer name: Mrs Katherine Mary Gray
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change corporate secretary company with change date
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-17
Officer name: Grove House Secretaries Limited
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Alan James Gray
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from 61 king street wrexham clwyd LL11 1HR united kingdom
Documents
Legacy
Date: 03 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 03/03/2009 from 63 king street wrexham wrexham co bor LL11 1HR
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan gray / 01/06/2008
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 28/09/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
118 PALL MALL,LONDON,SW1Y 5ED
Number: | 06747345 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE YORK ROAD,BEVERLEY,HU17 7RU
Number: | 10425856 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OSBORNE STREET,ROCHDALE,OL11 1QE
Number: | 11116153 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HARDEN CLOSE,WALSALL,WS3 1BU
Number: | 11452585 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 SHAWFIELD ROAD,ASH,GU12 6SG
Number: | 09985011 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,YORK,YO30 4XF
Number: | 09379821 |
Status: | ACTIVE |
Category: | Private Limited Company |