Prolegal Limited

DataGardener
dissolved

Prolegal Limited

04806652Private Limited With Share Capital

3Rd Floor 37 Frederick Place, Brighton, East Sussex, BN14EA
Incorporated

20/06/2003

Company Age

22 years

Directors

1

Employees

SIC Code

69102

Risk

Company Overview

Registration, classification & business activity

Prolegal Limited (04806652) is a private limited with share capital incorporated on 20/06/2003 (22 years old) and registered in east sussex, BN14EA. The company operates under SIC code 69102.

Private Limited With Share Capital
SIC: 69102
Incorporated 20/06/2003
BN14EA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

95
Gazette Dissolved Liquidation
Category:Gazette
Date:14-05-2023
Liquidation Voluntary Defer Dissolution
Category:Insolvency
Date:29-04-2021
Liquidation Voluntary Defer Dissolution
Category:Insolvency
Date:07-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-10-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:10-10-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-09-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-05-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-12-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-09-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:26-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-12-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:29-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2015
Auditors Resignation Company
Category:Auditors
Date:16-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Auditors Resignation Company
Category:Auditors
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2011
Legacy
Category:Mortgage
Date:19-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2010
Change Registered Office Address Company
Category:Address
Date:28-06-2010
Change Registered Office Address Company
Category:Address
Date:25-06-2010
Legacy
Category:Miscellaneous
Date:18-06-2010
Termination Secretary Company With Name
Category:Officers
Date:17-06-2010
Termination Secretary Company With Name
Category:Officers
Date:17-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2009
Legacy
Category:Annual Return
Date:24-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2009
Legacy
Category:Mortgage
Date:27-03-2009
Legacy
Category:Mortgage
Date:17-03-2009
Legacy
Category:Address
Date:28-11-2008
Legacy
Category:Annual Return
Date:25-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2007
Legacy
Category:Annual Return
Date:02-07-2007
Legacy
Category:Officers
Date:29-06-2007
Legacy
Category:Officers
Date:16-06-2007
Legacy
Category:Officers
Date:16-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2006
Legacy
Category:Officers
Date:13-07-2006
Legacy
Category:Annual Return
Date:28-06-2006
Legacy
Category:Officers
Date:21-03-2006
Legacy
Category:Officers
Date:07-03-2006
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2005
Legacy
Category:Annual Return
Date:28-06-2005
Legacy
Category:Officers
Date:25-06-2005
Legacy
Category:Address
Date:06-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2004
Resolution
Category:Resolution
Date:22-06-2004
Resolution
Category:Resolution
Date:22-06-2004
Resolution
Category:Resolution
Date:22-06-2004
Resolution
Category:Resolution
Date:22-06-2004
Resolution
Category:Resolution
Date:22-06-2004
Resolution
Category:Resolution
Date:22-06-2004
Legacy
Category:Annual Return
Date:18-06-2004
Legacy
Category:Officers
Date:16-04-2004
Legacy
Category:Address
Date:16-04-2004
Legacy
Category:Accounts
Date:19-03-2004
Legacy
Category:Capital
Date:19-02-2004
Legacy
Category:Officers
Date:10-02-2004
Legacy
Category:Address
Date:10-02-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:09-02-2004
Legacy
Category:Officers
Date:21-01-2004
Legacy
Category:Officers
Date:21-01-2004
Legacy
Category:Officers
Date:19-01-2004
Legacy
Category:Officers
Date:17-07-2003
Legacy
Category:Officers
Date:17-07-2003
Legacy
Category:Officers
Date:08-07-2003
Legacy
Category:Officers
Date:08-07-2003
Incorporation Company
Category:Incorporation
Date:20-06-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2016
Filing Date23/12/2015
Latest Accounts31/12/2014

Trading Addresses

3Rd Floor 37, Frederick Place, Brighton, East Sussex, BN14EARegistered
6 Agar Street, London, WC2N4HN

Related Companies

1

Contact

3Rd Floor 37 Frederick Place, Brighton, East Sussex, BN14EA