PROSEED SOUTHAMPTON LIMITED

Chancery House Chancery House, Woking, GU21 7SA, Surrey, United Kingdom
StatusDISSOLVED
Company No.10573690
CategoryPrivate Limited Company
Incorporated19 Jan 2017
Age7 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 9 days

SUMMARY

PROSEED SOUTHAMPTON LIMITED is an dissolved private limited company with number 10573690. It was incorporated 7 years, 5 months, 1 day ago, on 19 January 2017 and it was dissolved 1 year, 2 months, 9 days ago, on 11 April 2023. The company address is Chancery House Chancery House, Woking, GU21 7SA, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-16

Officer name: Richard Denis Rawlins

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Proseed Capital Limited

Change date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-01

Psc name: Richard Denis Rawlins

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip James Curwen

Cessation date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA

Old address: 1-2 Castle Lane London SW1E 6DR United Kingdom

Change date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 29 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-29

Charge number: 105736900001

Documents

View document PDF

Resolution

Date: 27 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Nordgreen

Appointment date: 2018-11-28

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 19 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-19

Psc name: Proseed Capital Limited

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 19 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULLINGS BUILDERS LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:11555136
Status:ACTIVE
Category:Private Limited Company

CSV CATALYST LTD

5 HAZELBURY ROAD,HIGH WYCOMBE,HP13 7RZ

Number:10914219
Status:ACTIVE
Category:Private Limited Company

DALBERG PROPERTY MANAGEMENT LTD

3 RED LODGE GARDENS,BERKHAMSTED,HP4 3LW

Number:05843527
Status:ACTIVE
Category:Private Limited Company

RICHARD GECSE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11871712
Status:ACTIVE
Category:Private Limited Company

SKYE CANDLES LTD

3 BAIRD GARDENS,GLASGOW,G72 0WT

Number:SC389270
Status:ACTIVE
Category:Private Limited Company

STOREPOINT LIMITED

ASTRAL HOUSE,WATFORD,WD24 4WW

Number:01434332
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