Advanced company searchLink opens in new window

PRODEV INTERNATIONAL CORPORATION LIMITED

Company number 05833265

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Feb 2016 DS02 Withdraw the company strike off application
26 Feb 2016 AP01 Appointment of Mr Gerardo Manuel Prieto as a director on 25 February 2016
25 Feb 2016 AD01 Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Office 7 35 - 37 Ludgate Hill London EC4M 7JN on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Jacques Trachsel as a director on 25 February 2016
25 Feb 2016 TM02 Termination of appointment of London Secretaries Limited as a secretary on 25 February 2016
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
15 May 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 TM01 Termination of appointment of Thomas Lane as a director on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of William Robert Hawes as a director on 26 February 2015
30 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
31 May 2013 CH01 Director's details changed for Mr Jacques Trachsel on 31 May 2013
10 Dec 2012 CERTNM Company name changed abingerdale LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
10 Dec 2012 CONNOT Change of name notice
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
20 Dec 2011 AP01 Appointment of Mr Thomas Lane as a director