About

Registered Number: 03597202
Date of Incorporation: 13/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Proser Ltd was setup in 1998, it's status at Companies House is "Dissolved". There are no directors listed for Proser Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 21 October 2014
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 07 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 July 2013
DISS40 - Notice of striking-off action discontinued 30 April 2013
AA - Annual Accounts 29 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 20 August 2010
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 10 May 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 06 August 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 27 February 2007
287 - Change in situation or address of Registered Office 15 November 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 02 August 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 06 August 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 27 July 2001
288c - Notice of change of directors or secretaries or in their particulars 23 July 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 07 August 2000
225 - Change of Accounting Reference Date 17 March 2000
AA - Annual Accounts 21 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 1999
363s - Annual Return 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1998
225 - Change of Accounting Reference Date 24 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
287 - Change in situation or address of Registered Office 21 July 1998
NEWINC - New incorporation documents 13 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.