PROSAPIA LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.08800595
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months, 23 days

SUMMARY

PROSAPIA LIMITED is an dissolved private limited company with number 08800595. It was incorporated 10 years, 6 months, 30 days ago, on 03 December 2013 and it was dissolved 1 year, 4 months, 23 days ago, on 07 February 2023. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mrs Kristina Rowe

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Edward Lloyd Rowe

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-20

Psc name: Mrs. Kristina Rowe

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-20

Psc name: Mr. Edward Lloyd Rowe

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Mrs Kristina Rowe

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Mr Edward Lloyd Rowe

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-05

Psc name: Mrs. Kristina Rowe

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-05

Psc name: Mr. Edward Lloyd Rowe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: 16 Addison Road Tunbridge Wells TN2 3GG England

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 27 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mrs Kristina Rowe

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Lloyd Rowe

Termination date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Edward Lloyd Rowe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2016

Action Date: 04 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-04

Old address: PO Box TN2 3GG 16 Addison Road 16 Addison Road Tunbridge Wells TN2 3GG United Kingdom

New address: 16 Addison Road Tunbridge Wells TN2 3GG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2016

Action Date: 04 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-04

Old address: C/O Edward Rowe 16 Addison Road Tunbridge Wells Kent TN2 3GG

New address: PO Box TN2 3GG 16 Addison Road 16 Addison Road Tunbridge Wells TN2 3GG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALYCRISTIAN LTD

8 HUNGERDOWN,LONDON,E4 6QJ

Number:11829776
Status:ACTIVE
Category:Private Limited Company

D & K TAPING AND JOINTING LTD

10 CHELMER DRIVE,SOUTH OCKENDON,RM15 6EE

Number:08194739
Status:ACTIVE
Category:Private Limited Company

MATERIALSBYPOST LTD

THE GREEN HANGAR,SANDOWN,PO36 0JP

Number:09925568
Status:ACTIVE
Category:Private Limited Company

MWSUAN LIMITED

FLAT 5 FAITH COURT,LONDON,SE1 5HD

Number:11495701
Status:ACTIVE
Category:Private Limited Company

N & P ACCOUNTING SOLUTIONS LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:02462019
Status:ACTIVE
Category:Private Limited Company

THE CHEESEY GRIN COMPANY LIMITED

46 STANLEY GROVE,RICHMOND,DL10 5AU

Number:07498952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source