PROSPERITY STUDENT LIVING DERBY LIMITED: Filings

  • Overview

    Company NamePROSPERITY STUDENT LIVING DERBY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09272090
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PROSPERITY STUDENT LIVING DERBY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Gavin Davis Barry as a director on Aug 17, 2021

    1 pagesTM01

    Termination of appointment of Edward Christopher Francis Fowkes as a director on Jul 16, 2021

    1 pagesTM01

    Termination of appointment of Alastair Stephen Gaskin as a director on Jan 11, 2021

    1 pagesTM01

    Termination of appointment of Michael John Stares as a director on Jan 11, 2021

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 20, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Oct 20, 2019 with updates

    4 pagesCS01

    Termination of appointment of Fraser George Neill Macdonald as a director on Oct 20, 2019

    1 pagesTM01

    Micro company accounts made up to Oct 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 20, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 20, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Edward Christopher Francis Fowkes on Oct 20, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2016

    4 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Registration of charge 092720900001, created on Jul 19, 2016

    23 pagesMR01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Registered office address changed from 71 Gloucester Place London W1U 8JW to 71 Gloucester Place London W1U 8JW on Mar 21, 2016

    1 pagesAD01

    Annual return made up to Oct 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to 71 Gloucester Place London W1U 8JW on Aug 04, 2015

    1 pagesAD01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 20, 2014

    Model articles adopted

    MODEL ARTICLES
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 100
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0