PROAS1 LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-28

View Document

26/11/2126 November 2021 Director's details changed for Mr Carlos Roca on 2021-11-26

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

28/07/2128 July 2021 Certificate of change of name

View Document

28/07/2128 July 2021 Change of name notice

View Document

28/07/2128 July 2021 Resolutions

View Document

25/07/2125 July 2021 Registered office address changed from Grove One Business Centre 1 Grove Street Wilmslow SK9 1DU England to Unit K2 Earl Road Stanley Green Retail Park Cheadle Hulme Cheshire SK8 6PT on 2021-07-25

View Document

04/02/214 February 2021 28/09/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM SUITE 4, CAMELLIA HOUSE 73 - 78 WATER LANE WILMSLOW SK9 5BB ENGLAND

View Document

16/01/2016 January 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

28/06/1928 June 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED SARAH-JANE SMETHURST

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 1 GROVE STREET WILMSLOW CHESHIRE SK9 1DS ENGLAND

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED ROBERT SMETHURST

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

19/09/1819 September 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

20/06/1820 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

02/01/182 January 2018 DISS40 (DISS40(SOAD))

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 2 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EJ UNITED KINGDOM

View Document

09/12/169 December 2016 COMPANY NAME CHANGED PFA ALL STARS LTD CERTIFICATE ISSUED ON 09/12/16

View Document

21/09/1621 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company