PROSPER WON CONSULTING LTD

Company Documents

DateDescription
29/12/2229 December 2022 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Final Gazette dissolved following liquidation

View Document

29/09/2229 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Appointment of a voluntary liquidator

View Document

03/08/213 August 2021 Statement of affairs

View Document

03/08/213 August 2021 Registered office address changed from Gloden Cross House 8 Duncannon Street London WC2N 4JF England to 1 Kings Avenue London N21 3NA on 2021-08-03

View Document

03/08/213 August 2021 Resolutions

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW ENGLAND

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 8 DUNCANNON STREET LONDON WC2N 4JF ENGLAND

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM TOP FLOOR, 38 SOUTH MOLTON STREET, LONDON TOP FLOOR SOUTH MOLTON STREET LONDON LONDON W1K 5RN ENGLAND

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

04/04/174 April 2017 DISS40 (DISS40(SOAD))

View Document

01/04/171 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / AIRU WANG / 01/06/2016

View Document

12/06/1612 June 2016 REGISTERED OFFICE CHANGED ON 12/06/2016 FROM UNIT 8, 18A BERRYLANDS ROAD SURBITON SURREY KT5 8RA UNITED KINGDOM

View Document

12/06/1612 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / AIRU WANG / 10/03/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information