About

Registered Number: 04053281
Date of Incorporation: 15/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: The Manse, Manse Lane, Tadley, Hampshire, RG26 3NT

 

Prominex Ltd was registered on 15 August 2000 and are based in Hampshire, it's status is listed as "Dissolved". We do not know the number of employees at this business. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATBURN, Kevin John 15 August 2000 - 1
CHATBURN, Mary Josephine 30 August 2004 - 1
GRIFFITHS, Adrian Edward 15 August 2000 30 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 16 March 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 23 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 06 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2005
353 - Register of members 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
AA - Annual Accounts 09 June 2005
169 - Return by a company purchasing its own shares 09 December 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
AA - Annual Accounts 02 August 2004
363a - Annual Return 28 August 2003
AA - Annual Accounts 02 July 2003
363a - Annual Return 16 November 2002
AA - Annual Accounts 19 June 2002
363a - Annual Return 24 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
287 - Change in situation or address of Registered Office 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
NEWINC - New incorporation documents 15 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.