- Company Overview for PROLIN INTERNATIONAL LIMITED (11029532)
- Filing history for PROLIN INTERNATIONAL LIMITED (11029532)
- People for PROLIN INTERNATIONAL LIMITED (11029532)
- More for PROLIN INTERNATIONAL LIMITED (11029532)
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) |
---|---|---|---|
03 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2023 | AA | Micro company accounts made up to 31 October 2021 | |
13 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
26 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
09 Nov 2020 | PSC07 | Cessation of Tower Bridge Holdings Ltd as a person with significant control on 23 October 2020 | |
09 Nov 2020 | PSC01 | Notification of Jeroen Herman Mol as a person with significant control on 12 October 2020 | |
09 Nov 2020 | PSC05 | Change of details for Tower Bridge Holdings Ltd as a person with significant control on 23 October 2020 | |
28 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 May 2020 | AD01 | Registered office address changed from 97 Tudor House Duchess Walk London SE1 2SA England to Icentre, Office 406, Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9FY on 15 May 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
12 Jun 2018 | AP01 | Appointment of Mr Jeroen Herman Mol as a director on 1 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Marcel Clemens Maria Puijk as a director on 1 June 2018 | |
08 Jun 2018 | PSC02 | Notification of Tower Bridge Holdings Ltd as a person with significant control on 13 March 2018 | |
08 Jun 2018 | PSC07 | Cessation of Marcel Clemens Maria Puijk as a person with significant control on 13 March 2018 | |
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 97 Tudor House Duchess Walk London SE1 2SA on 31 January 2018 |