- Company Overview for PRO FOLDING LTD (06823038)
- Filing history for PRO FOLDING LTD (06823038)
- People for PRO FOLDING LTD (06823038)
- More for PRO FOLDING LTD (06823038)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
02 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
19 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
16 Feb 2023 | AD02 | Register inspection address has been changed from 67 Queen Annes Grove London W5 3XP United Kingdom to 27 Rossett Park Darland Lane Wrexham Wrecsam LL12 0FB | |
15 Feb 2023 | PSC04 | Change of details for Mr Fabrice Julien Cazier as a person with significant control on 13 February 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Mr Fabrice Julien Cazier on 13 February 2023 | |
14 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Apr 2021 | AD01 | Registered office address changed from 5B Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY England to 4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 19 April 2021 | |
13 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Nov 2020 | AP01 | Appointment of Mr David Williams as a director on 23 November 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Aug 2019 | AD01 | Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE England to 5B Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 29 August 2019 | |
29 Aug 2019 | PSC04 | Change of details for Mr Fabrice Julien Cazier as a person with significant control on 29 August 2019 | |
04 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2018 | AD01 | Registered office address changed from 67 Queen Annes Grove London W5 3XP to 415 Linen Hall 162-168 Regent Street London W1B 5TE on 22 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Belinda Alexandra Simpson as a director on 22 October 2018 | |
22 Oct 2018 | TM02 | Termination of appointment of Belinda Alexandra Simpson as a secretary on 22 October 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |