PROTEUS VR LABS LTD.

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING-OFF

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

26/07/1826 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM STUDIO 5, UNIT 13, ELIZABETH TOWER JUNO WAY LONDON SE14 5RW

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LITTLE / 06/02/2017

View Document

09/11/169 November 2016 31/03/16 STATEMENT OF CAPITAL GBP 525

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MSC LUKE HIELKO VOS / 01/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELLIOT TUSTAIN / 01/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LITTLE / 01/10/2016

View Document

12/10/1612 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW LITTLE / 01/10/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087403420001

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087403420001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM STUDIO 17, UNIT 10 ELIZABETH INDUSTRIAL ESTATE JUNO WAY, SOUTH BERMONDSEY LONDON SE14 5RW

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 375

View Document

30/07/1430 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 500

View Document

18/07/1418 July 2014 SECRETARY APPOINTED MR MARK ANDREW LITTLE

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM C/O LUMA-ID STUDIOS 7&8 UNIT 10 ELIZABETH INDUSTRIAL ESTATE, JUNO WAY LONDON LONDON SE14 5RW UNITED KINGDOM

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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