• UK
  • PROMPT SUPPLIERS LTD - Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

Company Information

Company registration number
07114014
Company Status
LIVE
Country
United Kingdom
Registered Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG UK

Management

Managing Directors
MALHAN, Anil Kumar

Company Details

Type of Business
ltd
Incorporated
2009-12-30
Dissolved on
2016-04-05
SIC/NACE
14132

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2013-09-30
Last Date: 2011-12-31
Last Return Made Up To:
2011-12-30
Annual Return
Due Date: 2017-01-13
Last Date:

PROMPT SUPPLIERS LTD Company Description

PROMPT SUPPLIERS LTD is a ltd registered in United Kingdom with the Company reg no 07114014. Its current trading status is "live". It was registered 2009-12-30. It has declared SIC or NACE codes as "14132". It has 1 director The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2011-12-30.It can be contacted at Griffins Tavistock House South .
More information

Get PROMPT SUPPLIERS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Prompt Suppliers Ltd - Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

2009-12-30 14 years

Did you know? kompany provides original and official company documents for PROMPT SUPPLIERS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2021-05-24) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-12) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-18) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-14) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-27) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-06-05) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-05-31) - 600

    Add to Cart
     
  • restoration-order-of-court (2017-05-23) - AC92

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2017-05-26) - LIQ MISC OC

    Add to Cart
     
  • gazette-dissolved-liquidation (2016-04-05) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2016-01-05) - 4.72

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-11-04) - 4.68

    Add to Cart
     
  • resolution (2014-08-28) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-09-02) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2014-08-28) - 4.20

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2014-08-28) - 600

    Add to Cart
     
  • gazette-notice-voluntary (2014-08-26) - GAZ1(A)

    Add to Cart
     
  • gazette-notice-compulsary (2014-01-07) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2014-02-13) - DISS16(SOAS)

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2013-06-25) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsary (2013-04-30) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2013-01-26) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-01-24) - AA

    Add to Cart
     
  • gazette-notice-compulsary (2013-01-22) - GAZ1

    Add to Cart
     
  • gazette-notice-compulsary (2012-01-10) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2012-01-11) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-03-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-18) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-07-05) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2012-07-05) - TM01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2011-05-21) - DISS40

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-20) - AR01

    Add to Cart
     
  • gazette-notice-compulsary (2011-04-26) - GAZ1

    Add to Cart
     
  • incorporation-company (2009-12-30) - NEWINC

    Add to Cart
     

expand_less