Advanced company searchLink opens in new window

PROVENASSET LIMITED

Company number 04419141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2010 AA01 Previous accounting period shortened from 30 July 2009 to 29 July 2009
29 Apr 2010 AA01 Previous accounting period shortened from 31 July 2009 to 30 July 2009
20 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
20 Apr 2010 CH01 Director's details changed for Mr Adam Richardson on 1 October 2009
14 Jan 2010 CH01 Director's details changed for Adam Richardson on 17 November 2009
12 May 2009 363a Return made up to 17/04/09; full list of members
26 Feb 2009 287 Registered office changed on 26/02/2009 from 15 the broadway penn road beaconsfield buckinghamshire HP9 2PD
25 Feb 2009 287 Registered office changed on 25/02/2009 from acre house 11-15 william road london NW1 3ER
17 Feb 2009 AA Total exemption full accounts made up to 31 July 2008
12 Dec 2008 CERTNM Company name changed downtown securities LIMITED\certificate issued on 16/12/08
18 Aug 2008 288b Appointment Terminated Secretary vic cohen
18 Aug 2008 363a Return made up to 17/04/08; full list of members
18 Aug 2008 288c Director's Change of Particulars / adam richardson / 01/07/2008 / HouseName/Number was: , now: 3; Street was: 16 thornhill road, now: squires mount cottages; Area was: , now: squires mount hampstead; Post Town was: northwood, now: london; Region was: middlesex, now: ; Post Code was: HA6 2LW, now: NW3 1EE
22 Oct 2007 AA Total exemption full accounts made up to 31 July 2007
20 Jun 2007 363a Return made up to 17/04/07; full list of members
05 Feb 2007 288a New secretary appointed
10 Jan 2007 288b Director resigned
20 Dec 2006 288b Director resigned
20 Dec 2006 288b Director resigned
20 Dec 2006 288b Secretary resigned;director resigned
23 Nov 2006 AA Total exemption full accounts made up to 31 July 2006
07 Jul 2006 363a Return made up to 17/04/06; full list of members
24 May 2006 AA Total exemption full accounts made up to 31 July 2005