PROSPERITY INVESTMENT SOLUTIONS LTD

6 Rodmarton, Cirencester, GL7 6PE, England
StatusDISSOLVED
Company No.08898140
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 28 days

SUMMARY

PROSPERITY INVESTMENT SOLUTIONS LTD is an dissolved private limited company with number 08898140. It was incorporated 10 years, 3 months, 16 days ago, on 17 February 2014 and it was dissolved 9 months, 28 days ago, on 08 August 2023. The company address is 6 Rodmarton, Cirencester, GL7 6PE, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

New address: 6 Rodmarton Cirencester GL7 6PE

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England

Change date: 2022-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2022

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-18

Psc name: Shirin Gerrard

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-18

Psc name: Paul Harold Simon Gerrard

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Harold Simon Gerrard

Change date: 2019-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Old address: Elm Villa Fossebridge Cheltenham GL54 3JP England

Change date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-17

Officer name: Mr Paul Harold Simon Gerrard

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mrs Shirin Gerrard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-12

Officer name: Shirin Gerrard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shirin Gerrard

Change date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-17

New address: Elm Villa Fossebridge Cheltenham GL54 3JP

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gerrard

Appointment date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Harold Simon Gerrard

Termination date: 2015-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-29

Officer name: Paul Harold Simon Gerrard

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Paul Gerrard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSHAL EXPORTS LIMITED

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:04226649
Status:ACTIVE
Category:Private Limited Company

KILLINGHOLME HANDLING SERVICES LTD

GREENGATE FARM,BARTON-UPON-HUMBER,DN18 5RH

Number:08022202
Status:ACTIVE
Category:Private Limited Company
Number:05055097
Status:ACTIVE
Category:Private Limited Company

LE CLUB LTD

THE CLUBHOUSE FOXHUNTER PARK MONKTON STREET,RAMSGATE,CT12 4JG

Number:11793531
Status:ACTIVE
Category:Private Limited Company

RNDM RETAIL LIMITED

258 TAG LANE,PRESTON,PR2 3TX

Number:05454198
Status:ACTIVE
Category:Private Limited Company

ROCKETSHIP STUDIO LIMITED

17 AMBASSADOR WALK,EASTLEIGH,SO50 5TN

Number:07915502
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