PRODO TECH LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved following liquidation

View Document

01/02/221 February 2022 Final Gazette dissolved following liquidation

View Document

01/11/211 November 2021 Return of final meeting in a members' voluntary winding up

View Document

03/07/203 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/203 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM C/O PRODO 86-90 PAUL STREET 4TH FLOOR LONDON EC2A 4NE UNITED KINGDOM

View Document

30/06/2030 June 2020 SAIL ADDRESS CHANGED FROM: FLAT 12A KENDALLS HALL NEW END LONDON UNITED KINGDOM NW3 1DD ENGLAND

View Document

29/06/2029 June 2020 SPECIAL RESOLUTION TO WIND UP

View Document

05/11/195 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 NOTIFICATION OF PSC STATEMENT ON 12/08/2019

View Document

12/08/1912 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2019

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO MARNETTE

View Document

07/08/197 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BRUNO MARNETTE / 01/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES DAWES / 01/08/2019

View Document

22/10/1822 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 NOTIFICATION OF PSC STATEMENT ON 15/08/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 CESSATION OF BRUNO MARNETTE AS A PSC

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103074700001

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED F HADLEY HARRIS

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR SERGIO GIRO

View Document

10/05/1810 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 166.36

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR SAMIR TALWAR

View Document

01/05/181 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR KRISHNA VISVANATHAN

View Document

06/04/186 April 2018 SAIL ADDRESS CHANGED FROM: 55 FRITH STREET FLAT 3 LONDON W1D 4SJ ENGLAND

View Document

05/04/185 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/03/1816 March 2018 CESSATION OF SAMIR GAURAV TALWAR AS A PSC

View Document

28/02/1828 February 2018 REGISTER SNAPSHOT FOR EW01

View Document

28/02/1828 February 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/02/1828 February 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

17/02/1717 February 2017 ADOPT ARTICLES 27/01/2017

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED DR SERGIO SEBASTIAN GIRO

View Document

19/01/1719 January 2017 SUB-DIVISION 16/12/16

View Document

17/01/1717 January 2017 SUBDIVIDED SHARES 16/12/2016

View Document

30/12/1630 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/161 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR THOMAS CHARLES DAWES

View Document

29/11/1629 November 2016 SAIL ADDRESS CREATED

View Document

29/11/1629 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/08/162 August 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