Advanced company searchLink opens in new window

PROPER TRADE GROUP LTD

Company number 12592403

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 AD01 Registered office address changed from Suite 15, Charter House Courtlands Road Eastbourne BN22 8UY England to 49 Station Road Polegate BN26 6EA on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from C220D Trident Business Center 89 Bickersteth Road London SW17 9SH United Kingdom to Suite 15, Charter House Courtlands Road Eastbourne BN22 8UY on 28 October 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
28 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 20,001
21 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
16 Jul 2020 PSC01 Notification of Arkadiusz Szychulski as a person with significant control on 16 July 2020
16 Jul 2020 AP01 Appointment of Mr Arkadiusz Szychulski as a director on 16 July 2020
16 Jul 2020 PSC07 Cessation of Jakub Wojciech Krysztofiak as a person with significant control on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of Jakub Wojciech Krysztofiak as a director on 16 July 2020
13 Jul 2020 AP01 Appointment of Mr Jakub Wojciech Krysztofiak as a director on 13 July 2020
13 Jul 2020 PSC01 Notification of Jakub Krysztofiak as a person with significant control on 13 July 2020
13 Jul 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 13 July 2020
13 Jul 2020 AD01 Registered office address changed from 14 Coppicewood Court Balby DN4 8SF England to C220D Trident Business Center 89 Bickersteth Road London SW17 9SH on 13 July 2020
13 Jul 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 13 July 2020
13 Jul 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 13 July 2020
30 Jun 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby DN4 8SF on 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
07 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-07
  • GBP 1