PROSOURCE IT (EU) LTD
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
19/07/2119 July 2021 | Application to strike the company off the register |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Director's details changed for Mr Daniel George King on 2021-06-10 |
14/06/2114 June 2021 | Registered office address changed from 3 3 Parkside Cresent Surbiton Surrey KT5 9HT England to 10 Glencoe Road Weybridge Surrey KT13 8JY on 2021-06-14 |
14/06/2114 June 2021 | Change of details for Mr Daniel George King as a person with significant control on 2021-06-10 |
23/07/2023 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM UNIT 1 PRINCESS MEWS HORACE ROAD KINGSTON UPON THAMES SURREY KT1 2SZ |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/08/192 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/07/1824 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
26/07/1726 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/07/1516 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/07/1418 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE KING / 18/07/2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/07/1330 July 2013 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
16/07/1316 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 29 VEALS MEAD MITCHAM CR4 3SB ENGLAND |
31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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