- Company Overview for PRO-COL 21 LIMITED (09332079)
- Filing history for PRO-COL 21 LIMITED (09332079)
- People for PRO-COL 21 LIMITED (09332079)
- More for PRO-COL 21 LIMITED (09332079)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 17 Hollies Court Basingstoke RG24 9RJ on 19 April 2018 | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | PSC01 | Notification of Brett Collingwood as a person with significant control on 19 September 2017 | |
28 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Apr 2016 | CH01 | Director's details changed for Brett Collingwood on 29 April 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
28 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-28
|