PROTRUSIVE SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | Compulsory strike-off action has been suspended |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
08/07/248 July 2024 | Termination of appointment of Danielle Louise Doswell as a director on 2024-04-13 |
08/07/248 July 2024 | Accounts for a dormant company made up to 2023-01-31 |
08/07/248 July 2024 | Cessation of Danielle Louise Doswell as a person with significant control on 2024-04-13 |
16/02/2416 February 2024 | Compulsory strike-off action has been suspended |
16/02/2416 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | Confirmation statement made on 2023-03-25 with no updates |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/11/2211 November 2022 | Accounts for a dormant company made up to 2022-01-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/08/212 August 2021 | Appointment of Danielle Louise Doswell as a director on 2021-07-30 |
02/08/212 August 2021 | Registered office address changed from 6 Whalley Road Heywood OL10 3JG England to 245 Milne Street Chadderton Oldham OL9 0ET on 2021-08-02 |
02/08/212 August 2021 | Notification of Danielle Louise Doswell as a person with significant control on 2021-07-30 |
02/08/212 August 2021 | Cessation of Dale Robert Greaves as a person with significant control on 2021-07-30 |
02/08/212 August 2021 | Termination of appointment of Dale Robert Greaves as a director on 2021-07-30 |
12/03/2112 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/01/2115 January 2021 | APPOINTMENT TERMINATED, DIRECTOR ALFIE MORGAN |
15/01/2115 January 2021 | CESSATION OF ALFIE WILLIAM MORGAN AS A PSC |
15/01/2115 January 2021 | DIRECTOR APPOINTED DALE ROBERT GREAVES |
15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM FLAT 22 VENTURE COURT HORNCASTLE ROAD LONDON SE12 9LJ ENGLAND |
15/01/2115 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE ROBERT GREAVES |
13/01/2013 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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