About

Registered Number: 07118642
Date of Incorporation: 07/01/2010 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2020 (5 years and 3 months ago)
Registered Address: BISHOP FLEMING LLP, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, EX1 3QS

 

Prosperitas Financial Solutions Ltd was established in 2010. Prosperitas Financial Solutions Ltd does not have any directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2020
TM01 - Termination of appointment of director 31 December 2019
LIQ13 - N/A 30 October 2019
AD01 - Change of registered office address 09 November 2018
RESOLUTIONS - N/A 07 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2018
LIQ01 - N/A 07 November 2018
RESOLUTIONS - N/A 28 September 2018
SH19 - Statement of capital 28 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2018
CAP-SS - N/A 28 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 06 September 2018
RP04TM01 - N/A 01 August 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 12 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AA - Annual Accounts 18 October 2017
PSC07 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
SH01 - Return of Allotment of shares 17 June 2017
SH01 - Return of Allotment of shares 17 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 May 2017
AP04 - Appointment of corporate secretary 31 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 22 May 2017
MR04 - N/A 03 May 2017
CS01 - N/A 09 January 2017
CH01 - Change of particulars for director 09 January 2017
CH01 - Change of particulars for director 09 January 2017
AD01 - Change of registered office address 09 January 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 24 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 05 December 2012
SH01 - Return of Allotment of shares 29 November 2012
AA - Annual Accounts 26 March 2012
RESOLUTIONS - N/A 16 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 22 March 2011
SH01 - Return of Allotment of shares 04 February 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 04 November 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
NEWINC - New incorporation documents 07 January 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.