PROLINK PARTNERS LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | Application to strike the company off the register |
07/02/247 February 2024 | Termination of appointment of Guy Bertrain Toukam-Toukam as a director on 2024-02-06 |
07/02/247 February 2024 | Termination of appointment of Pierre Alain Dumas as a director on 2024-02-06 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
17/05/2217 May 2022 | Appointment of Mr Guy Bertrain Toukam-Toukam as a director on 2022-05-13 |
16/05/2216 May 2022 | Appointment of Mr Pierre Alain Dumas as a director on 2022-05-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
21/07/2121 July 2021 | Previous accounting period extended from 2020-10-31 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/05/1831 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 1ST FLOOR, DENMARK HOUSE 143 HIGH STREET CHALFONT ST PETER SL9 9QL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/10/1325 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM THORNBURY HOUSE, THE WOODLANDS GERRARDS CROSS BUCKS SL9 8DD |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
25/08/1025 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
22/10/0922 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE DUMAS / 22/10/2009 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/11/0611 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
10/12/0210 December 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | NEW SECRETARY APPOINTED |
12/12/0112 December 2001 | NEW DIRECTOR APPOINTED |
13/11/0113 November 2001 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS |
12/11/0112 November 2001 | DIRECTOR RESIGNED |
12/11/0112 November 2001 | SECRETARY RESIGNED |
19/10/0119 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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