PROGESSIVE ESTATES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

03/03/243 March 2024 Certificate of change of name

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

17/05/2217 May 2022 Registered office address changed from Harold Court House Church Road Harold Wood Romford RM3 0JX England to 420 Eastern Avenue Ilford IG2 6NQ on 2022-05-17

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM 420 B EASTERN AVENUE ILFORD IG2 6NQ ENGLAND

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAJIHA QAMAR

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 6-6A SEVEN WAYS PARADE WOODFORD AVENUE ILFORD ESSEX IG2 6XH UNITED KINGDOM

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NAEEM

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MRS WAJIHA QAMAR

View Document

13/05/2013 May 2020 CESSATION OF MUHAMMAD ASIF NAEEM AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/1916 April 2019 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