PRONTOBUILD LTD

Company Documents

DateDescription
04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-06-04

View Document

07/11/237 November 2023 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07

View Document

13/06/2313 June 2023 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-06-13

View Document

13/06/2313 June 2023 Statement of affairs

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

20/09/2220 September 2022 Change of details for Mr Eduart Marku as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Eduart Marku on 2022-09-20

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

04/11/214 November 2021 Registered office address changed from 70-72 Victoria Road Ruislip Middlesex HA4 0AH United Kingdom to 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 2021-11-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR REISA MALAJ

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR EDUART MARKU

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR EDUART MARKU

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUART MARKU

View Document

24/10/1824 October 2018 CESSATION OF REISA MALAJ AS A PSC

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDUART MARKU

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

14/01/1714 January 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

03/02/163 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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