PROLOGICS (UK) LLP

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG to C/O Grant Thorton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-06-03

View Document

17/02/2517 February 2025 Progress report in a winding up by the court

View Document

19/02/2419 February 2024 Progress report in a winding up by the court

View Document

20/02/2320 February 2023 Appointment of a liquidator

View Document

20/02/2320 February 2023 Notice of removal of liquidator by court

View Document

20/02/2320 February 2023 Progress report in a winding up by the court

View Document

20/02/2320 February 2023 Progress report in a winding up by the court

View Document

28/10/2228 October 2022 Registered office address changed from 1st Floor Offices 35 Grosvenor Street London W1K 4QX England to Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 2022-10-28

View Document

01/03/221 March 2022 Insolvency filing

View Document

17/02/2217 February 2022 Appointment of a liquidator

View Document

16/02/2216 February 2022 Notice of removal of liquidator by court

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

02/01/192 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 12 GATEWAY MEWS, BOUNDS GREEN LONDON N11 2UT UNITED KINGDOM

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 277 GRAY'S INN ROAD LONDON WC1X 8QF ENGLAND

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3149970001

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

05/08/165 August 2016 SAIL ADDRESS CREATED

View Document

05/08/165 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

27/10/1527 October 2015 ANNUAL RETURN MADE UP TO 29/09/15

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1424 October 2014 ANNUAL RETURN MADE UP TO 29/09/14

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, LLP MEMBER SOROTEL INVESTMENTS LTD

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBEL ASSETS, INC

View Document

23/05/1423 May 2014 CORPORATE LLP MEMBER APPOINTED ROBEL ASSETS, INC

View Document

23/05/1423 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ROBEL ASSETS, INC / 11/01/2014

View Document

23/05/1423 May 2014 CORPORATE LLP MEMBER APPOINTED SOROTEL INVESTMENTS LTD

View Document

09/05/149 May 2014 SECOND FILING WITH MUD 29/09/11 FOR FORM LLAR01

View Document

09/05/149 May 2014 SECOND FILING WITH MUD 29/09/10 FOR FORM LLAR01

View Document

09/05/149 May 2014 SECOND FILING WITH MUD 29/09/12 FOR FORM LLAR01

View Document

09/05/149 May 2014 SECOND FILING WITH MUD 29/09/13 FOR FORM LLAR01

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBEL ASSETS. INC.

View Document

03/04/143 April 2014 CORPORATE LLP MEMBER APPOINTED ORWENSEN TRADING LIMITED

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SOROTEL INVESTMENTS LTD

View Document

03/04/143 April 2014 CORPORATE LLP MEMBER APPOINTED SURPENSON TRADE LIMITED

View Document

30/09/1330 September 2013 ANNUAL RETURN MADE UP TO 29/09/13

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 ANNUAL RETURN MADE UP TO 29/09/12

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 ANNUAL RETURN MADE UP TO 29/09/11

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/06/1123 June 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

29/09/1029 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ROBEL ASSETS. INC. / 01/09/2010

View Document

29/09/1029 September 2010 ANNUAL RETURN MADE UP TO 29/09/10

View Document

29/09/1029 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SOROTEL INVESTMENTS LTD / 01/09/2010

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/12/0915 December 2009 DISS40 (DISS40(SOAD))

View Document

14/12/0914 December 2009 ANNUAL RETURN MADE UP TO 01/09/09

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/11/085 November 2008 ANNUAL RETURN MADE UP TO 01/09/08

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM, SUITE 109 FIRST FLOOR, PRINCE CONSORT HOUSE, 109-111 FARRINGDON ROAD, LONDON, EC1R 3BW

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 29/09/07

View Document

22/11/0622 November 2006 ANNUAL RETURN MADE UP TO 01/09/06

View Document

01/09/051 September 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company