Advanced company searchLink opens in new window

PRODIANCE LIMITED

Company number 06857431

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2014 DS01 Application to strike the company off the register
29 Apr 2014 CH01 Director's details changed for Keith Ranger Dolliver on 25 April 2014
29 Apr 2014 CH01 Director's details changed for Benjamin Owen Orndorff on 25 April 2014
26 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
09 Jan 2014 CH01 Director's details changed for Keith Ranger Dolliver on 16 December 2013
19 Aug 2013 AA
03 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
02 Oct 2012 AA
11 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
08 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2011 AP01 Appointment of Benjamin Owen Orndorff as a director on 6 June 2011
20 Oct 2011 AP01 Appointment of Keith Ranger Dolliver as a director on 6 June 2011
23 Sep 2011 TM01 Termination of appointment of Soheil Saadat as a director on 21 June 2011
23 Sep 2011 AD01 Registered office address changed from Hathaway House Popes Drive London N3 1QF on 23 September 2011
23 Sep 2011 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 6 June 2011
23 Sep 2011 MEM/ARTS Memorandum and Articles of Association
23 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
24 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
18 Mar 2010 AA Accounts made up to 31 December 2009
08 Jun 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
06 Apr 2009 288a Director appointed dr soheil saadat