Advanced company searchLink opens in new window

PROHUB RECRUITMENT LTD

Company number 11262537

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2024 DS01 Application to strike the company off the register
08 Jan 2024 TM01 Termination of appointment of Asok Kumar Surendran Nair Santhi as a director on 31 December 2023
08 Jan 2024 TM01 Termination of appointment of Imthiyas Mangattuchali as a director on 31 December 2023
08 Jan 2024 TM01 Termination of appointment of Sujith Achuthan Nair as a director on 31 December 2023
02 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from 18-36 Wellington Street Office 121, Chartax Accountancy London SE18 6PF England to 41 Beech Hill Haywards Heath RH16 3RY on 31 March 2021
25 Mar 2021 AD01 Registered office address changed from 18-36 Chartax Office 121 Wellington Street London SE18 6PF England to 18-36 Wellington Street Office 121, Chartax Accountancy London SE18 6PF on 25 March 2021
24 Mar 2021 AD01 Registered office address changed from 24 Jessie Road Havant PO9 3th United Kingdom to 18-36 Chartax Office 121 Wellington Street London SE18 6PF on 24 March 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
07 Apr 2020 CH01 Director's details changed for Mr Sujith Achuthan Nair on 26 August 2018
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
19 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted