Advanced company searchLink opens in new window

PRO RUGBY SEVENS LIMITED

Company number 08533092

Filter by category

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2015 AA Micro company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
17 May 2015 TM01 Termination of appointment of Mark Alexander Lockley as a director on 13 May 2015
17 May 2015 TM01 Termination of appointment of Joanne Elizabeth Mary Bond as a director on 13 May 2015
25 Mar 2015 AP01 Appointment of Mrs Joanne Elizabeth Mary Bond as a director on 25 March 2015
25 Mar 2015 AP01 Appointment of Mr Mark Alexander Lockley as a director on 25 March 2015
13 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
12 Nov 2014 TM01 Termination of appointment of Mark Alexander Lockley as a director on 12 November 2014
08 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
08 Jul 2014 TM01 Termination of appointment of Joanne Bond as a director
08 Jul 2014 TM01 Termination of appointment of Jonathan Ford as a director
17 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 July 2013
  • GBP 10,000
17 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted