Advanced company searchLink opens in new window

PROTEA GROUP INTERNATIONAL LTD

Company number 11453311

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 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
04 Apr 2024 AA Micro company accounts made up to 31 March 2024
28 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
10 May 2023 AA Micro company accounts made up to 31 March 2023
18 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
10 Aug 2022 AD01 Registered office address changed from 22 Notting Hill Gate Suite 396 London England to 22 Notting Hill Gate Suite 396 London W11 3JE on 10 August 2022
27 Jun 2022 AD01 Registered office address changed from 22 Notting Hill Gate Suite 396 London W11 3JE United Kingdom to 22 Notting Hill Gate Suite 396 London on 27 June 2022
23 Jun 2022 AD01 Registered office address changed from 22 Notting Hill Gate Suite 9 London W11 3JE United Kingdom to 22 Notting Hill Gate Suite 396 London W11 3JE on 23 June 2022
23 Jun 2022 CH01 Director's details changed for Mr James Douglas Gatenby Mckechan on 23 June 2022
09 Jun 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
09 Jun 2022 AA Micro company accounts made up to 31 July 2021
15 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 July 2020
26 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
26 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Dec 2019 PSC07 Cessation of James Douglas Gatenby Mckechan as a person with significant control on 26 November 2019
14 Aug 2019 PSC01 Notification of James Douglas Mckechan as a person with significant control on 6 July 2018
14 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
22 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
18 Oct 2018 AD01 Registered office address changed from 29 Chaucer Road London W3 6DR United Kingdom to 22 Notting Hill Gate Suite 9 London W11 3JE on 18 October 2018
01 Oct 2018 TM01 Termination of appointment of Bartosz Szymanski as a director on 30 September 2018
06 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-06
  • GBP 1