This company is commonly known as Prose Services Ltd. The company was founded 5 years ago and was given the registration number 11726741. The firm's registered office is in CHIPPENHAM. You can find them at Suite 165, 8 The Bridge, Chippenham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PROSE SERVICES LTD |
---|---|---|
Company Number | : | 11726741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2018 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 165, 8 The Bridge, Chippenham, United Kingdom, SN15 1FY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Dilston Road, Newcastle Upon Tyne, United Kingdom, NE4 5AB | Director | 14 December 2018 | Active |
Suite 165, 8 The Bridge, Chippenham, United Kingdom, SN15 1FY | Director | 12 February 2019 | Active |
Mr Rajagopal Pandian | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Suite 165, 8 The Bridge, Chippenham, United Kingdom, SN15 1FY |
Nature of control | : |
|
Miss Yogita Dendi | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, Dilston Road, Newcastle Upon Tyne, United Kingdom, NE4 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.