Advanced company searchLink opens in new window

PROPORTION LIMITED

Company number 06329646

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)
28 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
28 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-11
31 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be wound up voluntarily/joint liquidators appointed 11/12/2019
27 Dec 2019 AD01 Registered office address changed from 16 Hickman Avenue London E4 9JG to C/O Leonard Curtis Grove House 248a Marylebone Road London NW1 6BB on 27 December 2019
23 Dec 2019 LIQ01 Declaration of solvency
23 Dec 2019 600 Appointment of a voluntary liquidator
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2019 RP04TM01 Second filing for the termination of Mark Anthony Vere Henderson as a director
14 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
08 Aug 2018 TM01 Termination of appointment of Mark Anthony Vere Henderson as a director on 31 July 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 06/09/2019.
11 Dec 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
21 Jul 2017 TM01 Termination of appointment of Robert Hamish Mcpherson as a director on 17 July 2017
01 Oct 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
12 Jul 2016 TM01 Termination of appointment of Antonia Michele D'marco as a director on 15 June 2016
13 Nov 2015 AP01 Appointment of Alison Margaret Jordan as a director on 11 November 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 374.748501
23 Mar 2015 AD01 Registered office address changed from 16 16 Hickman Avenue London E4 9JG England to 16 Hickman Avenue London E4 9JG on 23 March 2015
19 Mar 2015 AD01 Registered office address changed from 3 Blackhorse Lane London E17 6DS to 16 16 Hickman Avenue London E4 9JG on 19 March 2015
10 Feb 2015 AUD Auditor's resignation