Advanced company searchLink opens in new window

PROQUE TRADEBRIDGE LIMITED

Company number 08732021

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
30 Nov 2015 AP01 Appointment of Mr Muhammad Sohail Akram as a director on 16 November 2015
30 Nov 2015 TM01 Termination of appointment of Rushnara Ali as a director on 16 November 2015
30 Nov 2015 TM01 Termination of appointment of Syed Umor Ali as a director on 16 November 2015
30 Nov 2015 TM01 Termination of appointment of Ghalib Amin Fahad as a director on 16 November 2015
17 Nov 2015 TM01 Termination of appointment of Richard John Ackroyd as a director on 16 November 2015
01 Aug 2015 AP01 Appointment of Mr Ghalib Amin Fahad as a director on 1 August 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 May 2015 AD01 Registered office address changed from Chesapeake Associates Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN to C/O Chesapeake Associates Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES on 13 May 2015
10 Dec 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
10 Feb 2014 CERTNM Company name changed chesterfield security LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
07 Feb 2014 AD01 Registered office address changed from Newark Beacon Cafferata Way Newark NG24 2TN England on 7 February 2014
28 Oct 2013 CH01 Director's details changed for Mr Richard John Ackroyed on 25 October 2013
16 Oct 2013 AP01 Appointment of Mrs Rushnara Ali as a director
16 Oct 2013 AP01 Appointment of Mr Richard John Ackroyed as a director
14 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-14
  • GBP 1