- Company Overview for PROQUE TRADEBRIDGE LIMITED (08732021)
- Filing history for PROQUE TRADEBRIDGE LIMITED (08732021)
- People for PROQUE TRADEBRIDGE LIMITED (08732021)
- More for PROQUE TRADEBRIDGE LIMITED (08732021)
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
|
|
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
|
|
10 Feb 2014 | CERTNM |
Company name changed chesterfield security LIMITED\certificate issued on 10/02/14
|
|
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
|