Advanced company searchLink opens in new window

HOUSE OF PROVOKE LIMITED

Company number 09278864

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 AA Accounts for a dormant company made up to 30 April 2015
04 Jul 2016 AD01 Registered office address changed from 733-734, (7th Floor) West Gate House Westgate Road Ealing London W5 1YY England to The Old Hoover Building Western Avenue Perivale Greenford Middlesex UB6 8DW on 4 July 2016
21 Jun 2016 AA01 Current accounting period shortened from 31 October 2015 to 30 April 2015
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2016 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 TM01 Termination of appointment of Ghulam Zainab Mirza as a director on 1 October 2015
08 Oct 2015 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 733-734, (7th Floor) West Gate House Westgate Road Ealing London W5 1YY on 8 October 2015
11 May 2015 CH01 Director's details changed for Ghulam Mirza on 11 May 2015
07 May 2015 CH01 Director's details changed for Mohammed Wadaas on 7 May 2015
20 Apr 2015 AP01 Appointment of Mohammed Wadaas as a director on 1 March 2015
24 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-24
  • GBP 100