- Company Overview for PRODEV INTERNATIONAL CORPORATION LIMITED (05833265)
- Filing history for PRODEV INTERNATIONAL CORPORATION LIMITED (05833265)
- People for PRODEV INTERNATIONAL CORPORATION LIMITED (05833265)
- More for PRODEV INTERNATIONAL CORPORATION LIMITED (05833265)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | DS02 | Withdraw the company strike off application | |
26 Feb 2016 | AP01 | Appointment of Mr Gerardo Manuel Prieto as a director on 25 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Office 7 35 - 37 Ludgate Hill London EC4M 7JN on 25 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Jacques Trachsel as a director on 25 February 2016 | |
25 Feb 2016 | TM02 | Termination of appointment of London Secretaries Limited as a secretary on 25 February 2016 | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2016 | DS01 | Application to strike the company off the register | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | TM01 | Termination of appointment of Thomas Lane as a director on 26 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of William Robert Hawes as a director on 26 February 2015 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
31 May 2013 | CH01 | Director's details changed for Mr Jacques Trachsel on 31 May 2013 | |
10 Dec 2012 | CERTNM |
Company name changed abingerdale LIMITED\certificate issued on 10/12/12
|
|
10 Dec 2012 | CONNOT | Change of name notice | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
20 Dec 2011 | AP01 | Appointment of Mr Thomas Lane as a director |