Background WavePink WaveYellow Wave

PRO PREP FM LIMITED (12376891)

PRO PREP FM LIMITED (12376891) is an active UK company. incorporated on 23 December 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. PRO PREP FM LIMITED has been registered for 6 years. Current directors include WEISS, Solomon Dov.

Company Number
12376891
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
149 Northwold Road, London, E5 8RL
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
WEISS, Solomon Dov
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO PREP FM LIMITED

PRO PREP FM LIMITED is an active company incorporated on 23 December 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. PRO PREP FM LIMITED was registered 6 years ago.(SIC: 81210)

Status

active

Active since 6 years ago

Company No

12376891

LTD Company

Age

6 Years

Incorporated 23 December 2019

Size

N/A

Accounts

ARD: 27/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 27 December 2023 (2 years ago)
Period: 31 December 2020 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2024
Period: 1 January 2022 - 27 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 February 2024 (2 years ago)
Submitted on 6 March 2024 (2 years ago)

Next Due

Due by 7 March 2025
For period ending 21 February 2025
Contact
Address

149 Northwold Road London, E5 8RL,

Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
New Owner
Mar 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEISS, Solomon Dov

Active
Northwold Road, LondonE5 8RL
Born February 1973
Director
Appointed 23 Feb 2021

SPITZ, Bernard

Resigned
Northwold Road, LondonE5 8RL
Born December 1976
Director
Appointed 23 Dec 2019
Resigned 23 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Solomon Dov Weiss

Active
Northwold Road, LondonE5 8RL
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2021

Mr Bernard Spitz

Ceased
Northwold Road, LondonE5 8RL
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

25

Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Incorporation Company
23 December 2019
NEWINCIncorporation