PROSPERITY UX MANCHESTER DEVELOPMENTS LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusLIQUIDATION
Company No.10662759
CategoryPrivate Limited Company
Incorporated09 Mar 2017
Age7 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

PROSPERITY UX MANCHESTER DEVELOPMENTS LIMITED is an liquidation private limited company with number 10662759. It was incorporated 7 years, 2 months, 12 days ago, on 09 March 2017. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2023

Action Date: 06 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-16

Officer name: Edward Christopher Francis Fowkes

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Davis Barry

Termination date: 2021-08-16

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 27 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Old address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Change date: 2021-06-08

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Fraser George Neill Macdonald

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Christopher Francis Fowkes

Change date: 2018-06-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Christopher Francis Fowkes

Change date: 2018-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNO'S FRENCH BAKES & COFFEE LTD

10 HIGH STREET,ROCHESTER,ME1 1PT

Number:08966420
Status:ACTIVE
Category:Private Limited Company

COMPUTER INTGERATION ASSOCIATES LIMITED

68 THORNLEY STREET,BURTON-ON-TRENT,DE14 2QP

Number:05957048
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D & G CONSTRUCTION (LUTON) LIMITED

54 MOUNTGRACE ROAD,LUTON,LU2 8EP

Number:10871442
Status:ACTIVE
Category:Private Limited Company

FRS (QG) LIMITED

25-28 OLD BURLINGTON STREET,LONDON,W1S 3AN

Number:11212173
Status:ACTIVE
Category:Private Limited Company

KAREN SCOTT CONSULTANCY LTD

80 TAYLOR GREEN,LIVINGSTON,EH54 8SX

Number:SC585845
Status:ACTIVE
Category:Private Limited Company

MEGA LOGISTIC LTD

7 CANNON GATE,SLOUGH,SL2 5NH

Number:11025263
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