-
PRODO TECH LTD - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Company Information
- Company registration number
- 10307470
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4 Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- DAWES, Thomas Charles
- HARRIS, F Hadley
- MARNETTE, Bruno, Dr
- VISVANATHAN, Krishna
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-08-02
- Dissolved on
- 2022-02-01
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2020-09-12
- Last Date: 2019-08-01
-
PRODO TECH LTD Company Description
- PRODO TECH LTD is a ltd registered in United Kingdom with the Company reg no 10307470. Its current trading status is "closed". It was registered 2016-08-02. It has declared SIC or NACE codes as "62012". It has 4 directors The latest accounts are filed up to 2019-08-31.It can be contacted at 4 Mount Ephraim Road .
Get PRODO TECH LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prodo Tech Ltd - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Did you know? kompany provides original and official company documents for PRODO TECH LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-death-liquidator (2021-08-20) - LIQ09
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-23) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2021-08-23) - 600
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-08-10) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-02) - AD01
-
change-sail-address-company-with-old-address-new-address (2020-06-30) - AD02
-
resolution (2020-06-29) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-07-03) - 600
-
liquidation-voluntary-declaration-of-solvency (2020-07-03) - LIQ01
keyboard_arrow_right 2019
-
withdrawal-of-a-person-with-significant-control-statement (2019-08-07) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2019-11-05) - AA
-
capital-name-of-class-of-shares (2019-08-27) - SH08
-
capital-variation-of-rights-attached-to-shares (2019-08-27) - SH10
-
confirmation-statement-with-updates (2019-08-13) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2019-08-12) - PSC09
-
notification-of-a-person-with-significant-control-statement (2019-08-12) - PSC08
-
notification-of-a-person-with-significant-control (2019-08-12) - PSC01
-
change-person-director-company-with-change-date (2019-08-07) - CH01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-08-15) - PSC07
-
notification-of-a-person-with-significant-control-statement (2018-08-16) - PSC08
-
confirmation-statement-with-updates (2018-08-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-10) - MR01
-
appoint-person-director-company-with-name-date (2018-05-16) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-10-22) - AA
-
termination-director-company-with-name-termination-date (2018-05-14) - TM01
-
termination-director-company-with-name-termination-date (2018-05-01) - TM01
-
resolution (2018-05-01) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-04-30) - AP01
-
change-sail-address-company-with-old-address-new-address (2018-04-06) - AD02
-
move-registers-to-sail-company-with-new-address (2018-04-05) - AD03
-
cessation-of-a-person-with-significant-control (2018-03-16) - PSC07
-
directors-register-information-on-withdrawal-from-the-public-register (2018-02-28) - EW01RSS
-
withdrawal-of-the-directors-residential-address-register-information-from-the-public-register (2018-02-28) - EW02
-
withdrawal-of-the-directors-register-information-from-the-public-register (2018-02-28) - EW01
-
capital-allotment-shares (2018-05-10) - SH01
keyboard_arrow_right 2017
-
resolution (2017-01-17) - RESOLUTIONS
-
capital-alter-shares-subdivision (2017-01-19) - SH02
-
appoint-person-director-company-with-name-date (2017-01-30) - AP01
-
resolution (2017-02-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-12-05) - AA
-
confirmation-statement-with-updates (2017-08-01) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-30) - AP01
-
capital-allotment-shares (2016-12-01) - SH01
-
move-registers-to-sail-company-with-new-address (2016-11-29) - AD03
-
change-sail-address-company-with-new-address (2016-11-29) - AD02
-
incorporation-company (2016-08-02) - NEWINC
-
resolution (2016-12-30) - RESOLUTIONS