- Company Overview for PROHOLMES LTD (12081695)
- Filing history for PROHOLMES LTD (12081695)
- People for PROHOLMES LTD (12081695)
- More for PROHOLMES LTD (12081695)
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
Statement of capital on 2019-07-03
|