Prosper Systems Ltd was setup in 2017, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Davis, George Edward, Murphy, Benjamin William, Taylor, Tristram Harold, Thornber, Karen, The Senlab Group Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, George Edward | 21 August 2017 | - | 1 |
MURPHY, Benjamin William | 05 February 2018 | 31 October 2018 | 1 |
TAYLOR, Tristram Harold | 01 July 2018 | 20 August 2019 | 1 |
THORNBER, Karen | 01 July 2018 | 20 August 2019 | 1 |
THE SENLAB GROUP LIMITED | 21 August 2017 | 10 January 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 November 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 August 2019 | |
DS01 - Striking off application by a company | 08 August 2019 | |
RESOLUTIONS - N/A | 09 January 2019 | |
AA - Annual Accounts | 31 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 November 2018 | |
CS01 - N/A | 06 November 2018 | |
AD01 - Change of registered office address | 06 November 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2018 | |
AD01 - Change of registered office address | 17 September 2018 | |
AP01 - Appointment of director | 04 July 2018 | |
AP01 - Appointment of director | 04 July 2018 | |
AD01 - Change of registered office address | 01 June 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
CH01 - Change of particulars for director | 05 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
AD01 - Change of registered office address | 05 February 2018 | |
SH01 - Return of Allotment of shares | 24 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 January 2018 | |
RESOLUTIONS - N/A | 18 January 2018 | |
SH01 - Return of Allotment of shares | 15 January 2018 | |
AP01 - Appointment of director | 12 January 2018 | |
TM01 - Termination of appointment of director | 12 January 2018 | |
AA01 - Change of accounting reference date | 20 November 2017 | |
CH02 - Change of particulars for corporate director | 03 November 2017 | |
AD01 - Change of registered office address | 03 November 2017 | |
NEWINC - New incorporation documents | 21 August 2017 |