PROCURIOM ENTERTAINMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Statement of affairs |
09/01/259 January 2025 | Registered office address changed from 11a Skelton Street Colne Lancashire BB8 9JE England to Office 007 Northlight Parade Nelson Lancashire BB9 5EG on 2025-01-09 |
09/01/259 January 2025 | Appointment of a voluntary liquidator |
09/01/259 January 2025 | Resolutions |
23/01/2423 January 2024 | Micro company accounts made up to 2023-04-30 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-06 with updates |
08/01/248 January 2024 | Director's details changed for Mr Thomas Davies on 2024-01-01 |
08/01/248 January 2024 | Change of details for Mr Thomas Davies as a person with significant control on 2024-01-01 |
26/10/2326 October 2023 | Registered office address changed from Suite 10 Burton House 2a Market Place Colne Lancashire BB8 0AS England to 11a Skelton Street Colne Lancashire BB8 9JE on 2023-10-26 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/01/2312 January 2023 | Micro company accounts made up to 2022-04-30 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-06 with updates |
06/01/236 January 2023 | Director's details changed for Mr Thomas Davies on 2023-01-05 |
06/01/236 January 2023 | Change of details for Mr Thomas Davies as a person with significant control on 2023-01-05 |
02/01/232 January 2023 | Registered office address changed from Workshop Premises 70 Keighley Road Colne Lancashire BB8 0JN England to Suite 10 Burton House 2a Market Place Colne Lancashire BB8 0AS on 2023-01-02 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/01/2211 January 2022 | Micro company accounts made up to 2021-04-30 |
06/01/226 January 2022 | Change of details for Mr Thomas Davies as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
06/01/226 January 2022 | Director's details changed for Mr Thomas Davies on 2022-01-06 |
06/01/226 January 2022 | Registered office address changed from Unit 8 Primet Business Centre Burnley Road Colne Lancashire BB8 8DQ England to Workshop Premises 70 Keighley Road Colne Lancashire BB8 0JN on 2022-01-06 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/08/2026 August 2020 | COMPANY NAME CHANGED FILPAK UK LIMITED CERTIFICATE ISSUED ON 26/08/20 |
25/08/2025 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DAVIES |
25/08/2025 August 2020 | DIRECTOR APPOINTED MR THOMAS DAVIES |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
25/08/2025 August 2020 | CESSATION OF HOWARD HAWORTH AS A PSC |
16/04/2016 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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