PROLVL LIMITED
Status | DISSOLVED |
Company No. | 09721712 |
Category | Private Limited Company |
Incorporated | 06 Aug 2015 |
Age | 8 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2024 |
Years | 4 days |
SUMMARY
PROLVL LIMITED is an dissolved private limited company with number 09721712. It was incorporated 8 years, 10 months, 9 days ago, on 06 August 2015 and it was dissolved 4 days ago, on 11 June 2024. The company address is Unit A Unit A, Mildenhall, IP28 7DE, Suffolk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Old address: Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England
New address: Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE
Change date: 2019-10-08
Documents
Change person director company with change date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-08
Officer name: Mr Marek Whitby
Documents
Change to a person with significant control
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-08
Psc name: Mr Marek Whitby
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Old address: 2 Edge Hey Green Hebden Bridge West Yorkshire HX7 7HJ United Kingdom
Change date: 2019-10-08
New address: Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type micro entity
Date: 25 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew James Havocide Jarmain
Termination date: 2016-05-20
Documents
Change person director company with change date
Date: 03 Oct 2015
Action Date: 03 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-03
Officer name: Mr Mathew James Havocide Jarmain
Documents
Some Companies
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 08871336 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 07215032 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INFINITE GROUP HOLDINGS LIMITED
UNIT 5 WESTMEAD DRIVE,SWINDON,SN5 7UN
Number: | 09578111 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANDARD HOUSE,LONDON,SE7 8LX
Number: | 10829160 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BEYER ROAD, AMESBURY,WILTSHIRE,SP4 7XG
Number: | 06438623 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11127147 |
Status: | ACTIVE |
Category: | Private Limited Company |