About

Registered Number: 04806652
Date of Incorporation: 20/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2020 (4 years ago)
Registered Address: 3rd Floor 37 Frederick Place, Brighton, East Sussex, BN1 4EA

 

Prolegal Ltd was founded on 20 June 2003 and are based in Brighton, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Simon Peter 02 January 2004 - 1
THOMPSON, Derek William 01 April 2004 30 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2020
LIQ14 - N/A 14 February 2020
LIQ03 - N/A 12 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2018
AM22 - N/A 10 October 2018
AM19 - N/A 21 September 2018
AM10 - N/A 11 May 2018
AM10 - N/A 14 December 2017
AM19 - N/A 22 September 2017
2.24B - N/A 26 May 2017
MR04 - N/A 15 March 2017
F2.18 - N/A 09 December 2016
2.17B - N/A 29 November 2016
AD01 - Change of registered office address 13 October 2016
2.12B - N/A 11 October 2016
AR01 - Annual Return 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
CH01 - Change of particulars for director 03 August 2015
MR01 - N/A 21 May 2015
MR04 - N/A 20 May 2015
AUD - Auditor's letter of resignation 16 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 July 2013
AUD - Auditor's letter of resignation 19 March 2013
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AD01 - Change of registered office address 18 July 2012
AA - Annual Accounts 11 July 2012
AD01 - Change of registered office address 27 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 07 July 2010
AD01 - Change of registered office address 28 June 2010
AD01 - Change of registered office address 25 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 22 May 2009
395 - Particulars of a mortgage or charge 27 March 2009
395 - Particulars of a mortgage or charge 17 March 2009
287 - Change in situation or address of Registered Office 28 November 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363a - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 June 2005
287 - Change in situation or address of Registered Office 06 April 2005
AA - Annual Accounts 15 November 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
363a - Annual Return 18 June 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
225 - Change of Accounting Reference Date 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
CERTNM - Change of name certificate 09 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2015 Fully Satisfied

N/A

Rent deposit deed 07 October 2011 Fully Satisfied

N/A

Debenture 13 March 2009 Outstanding

N/A

Debenture 13 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.