About

Registered Number: 05947871
Date of Incorporation: 27/09/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (7 years and 3 months ago)
Registered Address: Glen View, Hill Crest, Brynmawr, Ebbw Vale Gwent, NP23 4TB

 

Having been setup in 2006, Prosperous Rewards Ltd are based in Ebbw Vale Gwent, it has a status of "Dissolved". The companies directors are listed as Rogers, Colleen, Rogers, Philip John. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Philip John 27 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Colleen 27 September 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 November 2015
DS02 - Withdrawal of striking off application by a company 24 November 2015
DS01 - Striking off application by a company 18 November 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 04 October 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 12 June 2008
225 - Change of Accounting Reference Date 12 June 2008
363a - Annual Return 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
NEWINC - New incorporation documents 27 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.