Advanced company searchLink opens in new window

PROHOLMES LTD

Company number 12081695

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)
03 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2024 AD01 Registered office address changed from Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 19 July 2024
21 Jun 2024 AA Micro company accounts made up to 5 April 2024
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 5 April 2022
23 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 5 April 2021
19 Aug 2021 AD01 Registered office address changed from Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom to Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE on 19 August 2021
16 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 5 April 2020
27 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with updates
07 Jan 2020 AA01 Current accounting period shortened from 31 July 2020 to 5 April 2020
05 Dec 2019 AD01 Registered office address changed from Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY United Kingdom to Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ on 5 December 2019
21 Oct 2019 PSC07 Cessation of Harry Bland as a person with significant control on 9 July 2019
21 Oct 2019 PSC01 Notification of Oliver Mendoza as a person with significant control on 9 July 2019
16 Aug 2019 TM01 Termination of appointment of Harry Bland as a director on 9 July 2019
15 Aug 2019 TM01 Termination of appointment of Oliver Mendoza as a director on 9 July 2019
06 Aug 2019 AP01 Appointment of Mr Oliver Mendoza as a director on 9 July 2019
06 Aug 2019 AP01 Appointment of Mr Oliver Mendoza as a director on 9 July 2019
03 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-03
  • GBP 1
  • ANNOTATION Part Rectified Notice of removal of director's details under section 1295 was registered on 05/09/2019.