PROPORTUNITY LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/02/2424 February 2024 Resolutions

View Document

24/02/2424 February 2024 Appointment of a voluntary liquidator

View Document

24/02/2424 February 2024 Resolutions

View Document

23/02/2423 February 2024 Statement of affairs

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-08 with updates

View Document

18/12/2318 December 2023 Termination of appointment of Javier Torremocha as a director on 2023-12-08

View Document

01/12/231 December 2023 Termination of appointment of Georgios Dimopoulos as a director on 2023-09-11

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

15/11/2315 November 2023 Director's details changed for Mr Stefan Adrian Boronea on 2023-11-08

View Document

15/11/2315 November 2023 Director's details changed for Mr Vadim Radu Toader on 2023-11-08

View Document

15/11/2315 November 2023 Registered office address changed from Gg 405, Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Hilco 84 Grosvenor Street London W1K 3JZ on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Georgios Dimopoulos on 2023-11-08

View Document

13/09/2313 September 2023 Satisfaction of charge 104707550002 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 104707550004 in full

View Document

29/06/2329 June 2023 Director's details changed for Mr Vadim Radu Toader on 2023-06-12

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Previous accounting period shortened from 2023-12-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Director's details changed for Mr Vadim Radu Toader on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr Stefan Adrian Boronea on 2022-09-13

View Document

13/09/2213 September 2022 Registered office address changed from Gg 315 30 Great Guildford Street London SE1 0HS England to Gg 405, Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2022-09-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Cessation of Stefan Adrian Boronea as a person with significant control on 2021-04-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

18/11/2118 November 2021 Notification of a person with significant control statement

View Document

18/11/2118 November 2021 Cessation of Vadim Radu Toader as a person with significant control on 2021-04-30

View Document

09/11/219 November 2021 Termination of appointment of Christopher John Mairs as a director on 2021-06-30

View Document

08/11/218 November 2021 Change of details for Mr Stefan Adrian Boronea as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Mr Stefan Adrian Boronea as a person with significant control on 2021-10-21

View Document

08/11/218 November 2021 Director's details changed for Mr Stefan Adrian Boronea on 2021-10-21

View Document

08/11/218 November 2021 Change of details for Mr Vadim Radu Toader as a person with significant control on 2021-11-08

View Document

18/10/2118 October 2021 Registration of charge 104707550005, created on 2021-10-15

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

14/06/2114 June 2021 Satisfaction of charge 104707550003 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/04/203 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 20/02/20 STATEMENT OF CAPITAL GBP 133.83798

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104707550001

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUTH FOXE BLADER / 16/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 28/03/19 STATEMENT OF CAPITAL GBP 133.57908

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEFAN ADRIAN BORONEA / 13/08/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR VADIM RADU TOADER / 13/08/2019

View Document

22/11/1922 November 2019 28/03/19 STATEMENT OF CAPITAL GBP 133.33541

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED RUTH FOXE BLADER

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ADRIAN BORONEA / 12/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 35 EYRE STREET HILL LONDON GREATER LONDON EC1R 5ET ENGLAND

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MAIRS / 12/08/2019

View Document

29/05/1929 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR GERALD PARLOIU

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

05/12/185 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/11/2017

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 133.04605

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR VADIM RADU TOADER / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEFAN ADRIAN BORONEA / 19/11/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VADIM RADU TOADER / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / STEFAN ADRIAN BORONEA / 29/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 4 WALCOT SQUARE LONDON GREATER LONDON SE11 4TZ UNITED KINGDOM

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR VADIM RADU TOADER / 29/10/2018

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAIRS

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ADRIAN BORONEA / 31/07/2018

View Document

04/04/184 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ADRIAN BORONEA / 20/03/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104707550001

View Document

06/12/176 December 2017 SUB-DIVISION 07/08/17

View Document

06/12/176 December 2017 08/08/17 STATEMENT OF CAPITAL GBP 90.80493

View Document

06/12/176 December 2017 21/08/17 STATEMENT OF CAPITAL GBP 131.58401

View Document

05/12/175 December 2017 ADOPT ARTICLES 07/08/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/01/178 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 90.00

View Document

08/01/178 January 2017 ADOPT ARTICLES 15/12/2016

View Document

09/11/169 November 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