Advanced company searchLink opens in new window

THE PROPRIETOR LONDON LTD.

Company number 13888703

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 Feb 2024 AD03 Register(s) moved to registered inspection location 100 Parliament Street Great George Street Westminster London SW1A 2BQ
03 Feb 2024 AD03 Register(s) moved to registered inspection location 100 Parliament Street Great George Street Westminster London SW1A 2BQ
03 Feb 2024 AD03 Register(s) moved to registered inspection location 100 Parliament Street Great George Street Westminster London SW1A 2BQ
03 Feb 2024 AD03 Register(s) moved to registered inspection location 100 Parliament Street Great George Street Westminster London SW1A 2BQ
09 Jan 2024 RP05 Registered office address changed to PO Box 4385, 13888703 - Companies House Default Address, Cardiff, CF14 8LH on 9 January 2024
02 Jan 2024 CERTNM Company name changed mtech global imports LIMITED\certificate issued on 02/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-07
17 Nov 2023 AA Accounts for a dormant company made up to 21 February 2023
14 Nov 2023 PSC05 Change of details for The Black Advokats Ltd. as a person with significant control on 14 November 2023
14 Nov 2023 AP04 Appointment of The Black Advokats Ltd. as a secretary on 13 November 2023
  • ANNOTATION Part Rectified Service address was removed from the public register on 09/01/2024 as it was forged.
14 Nov 2023 TM01 Termination of appointment of Swedish Spruce Ltd as a director on 7 November 2023
14 Nov 2023 TM02 Termination of appointment of Swedish Spruce Ltd as a secretary on 7 November 2023
14 Nov 2023 AP02 Appointment of The Black Advokats Ltd. as a director on 13 November 2023
  • ANNOTATION Part Rectified Service address was removed from the public register on 09/01/2024 as it was forged.
14 Nov 2023 TM01 Termination of appointment of Blake Greenway as a director on 7 November 2023
14 Nov 2023 PSC02 Notification of The Black Advokats Ltd. as a person with significant control on 13 November 2023
14 Nov 2023 PSC07 Cessation of Blake Greenway as a person with significant control on 7 November 2023
14 Nov 2023 AD01 Registered office address changed from , PO Box 6945, % Unit 26993, London, W1A 6US, England to PO Box 4385 Cardiff CF14 8LH on 14 November 2023
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 May 2022 AD01 Registered office address changed from , 6 Plantation Way, Plantation, Totnes, Devon, TQ9 5FE, England to PO Box 4385 Cardiff CF14 8LH on 29 May 2022
29 May 2022 AD01 Registered office address changed from , Unit 26993 PO Box 6945, London, W1A 6US, England to PO Box 4385 Cardiff CF14 8LH on 29 May 2022
15 May 2022 AP02 Appointment of Swedish Spruce Ltd as a director on 15 May 2022
14 May 2022 AP04 Appointment of Swedish Spruce Ltd as a secretary on 14 May 2022
14 May 2022 CH01 Director's details changed for Mr Blake Greenway on 14 May 2022
02 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-02
  • GBP 1