Company NameProupskill Ltd
DirectorDavid Raymond Blount
Company StatusActive - Proposal to Strike off
Company Number11255345
CategoryPrivate Limited Company
Incorporation Date14 March 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Raymond Blount
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bloc Unit G3, 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Stuart William Smith
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Bloc Unit G3, 38 Springfield Way
Anlaby
Hull
HU10 6RJ

Location

Registered AddressThe Bloc Unit G3, 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2020 (4 years, 1 month ago)
Next Return Due10 April 2021 (overdue)

Filing History

26 June 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
1 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 February 2020Termination of appointment of Stuart William Smith as a director on 27 February 2020 (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
3 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 January 2020Registered office address changed from 139 Eastfield Road Hull HU4 6DU England to The Bloc Unit G3, 38 Springfield Way Anlaby Hull HU10 6RJ on 29 January 2020 (1 page)
27 March 2019Registered office address changed from 3 Lawrence Avenue Hull HU8 0SE United Kingdom to 139 Eastfield Road Hull HU4 6DU on 27 March 2019 (1 page)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 March 2018Incorporation
Statement of capital on 2018-03-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)