- Company Overview for PROCESS POLICY LTD (08093889)
- Filing history for PROCESS POLICY LTD (08093889)
- People for PROCESS POLICY LTD (08093889)
- More for PROCESS POLICY LTD (08093889)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
02 Sep 2021 | DS01 | Application to strike the company off the register | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
16 Aug 2020 | AD01 | Registered office address changed from 16 Crossfield Road London NW3 4NT England to 7 Turnberry Drive Bricket Wood St. Albans AL2 3UF on 16 August 2020 | |
05 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
29 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 27a Ferncroft Avenue London NW3 7PG England to 16 Crossfield Road London NW3 4NT on 19 October 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
25 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
03 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
|
|
03 Jul 2016 | AD01 | Registered office address changed from 27a 27a Ferncroft Avenue London NW3 7PG England to 27a Ferncroft Avenue London NW3 7PG on 3 July 2016 | |
26 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from C/O Adam Deane 14 Willoughby Road Hampstead London London NW3 1SA to 27a 27a Ferncroft Avenue London NW3 7PG on 15 December 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Mr Adam Deane on 1 November 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|