PROSOV LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 Application to strike the company off the register

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2021 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

15/10/1915 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

17/07/1817 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / TUNDE AFEKARE / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BABTUNDE AFEKARE / 13/04/2017

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / TUNDE AFEKARE / 01/06/2016

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH AFEKARE / 01/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / TUNDE AFEKARE / 01/06/2016

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/07/1523 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

09/07/149 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

12/07/1212 July 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED INSPECTION INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/05/12

View Document

26/07/1126 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

10/08/1010 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AFEKARE / 26/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUNDE AFEKARE / 26/05/2010

View Document

26/01/1026 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/0826 November 2008 COMPANY NAME CHANGED SOLUTION TESTING LIMITED CERTIFICATE ISSUED ON 27/11/08

View Document

21/07/0821 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: THE OFFICE BUILDING GATWICK ROAD MANOR ROYAL CRAWLEY WEST SUSSEX RH10 2RZ

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 COMPANY NAME CHANGED TRADE + INVESTMENT PROMOTIONS LI MITED CERTIFICATE ISSUED ON 05/12/01

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: ACORN HOUSE 74-94 CHERRY ORCHARD ROAD CROYDON SURREY CR9 6DA

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 24 SUNDIAL AVENUE SOUTH NORWOOD AONDON SE25 4BX

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 COMPANY NAME CHANGED UK DATABASE LIMITED CERTIFICATE ISSUED ON 12/09/00

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/996 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: 19 MELFORT ROAD THORNTON HEATH SURREY CR7 7RS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

09/06/979 June 1997 EXEMPTION FROM APPOINTING AUDITORS 31/05/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

08/06/968 June 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

08/06/968 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

08/06/968 June 1996 EXEMPTION FROM APPOINTING AUDITORS 31/05/96

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM: SUITE 11364 72 NEW BOND STREET LONDON. W1Y 9DD.

View Document

26/05/9526 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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