THE PROOF OF TRUST LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Termination of appointment of Jez Noah Ali as a director on 2024-07-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

19/06/2019 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ALI / 04/06/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEZ NOAH ALI / 04/06/2020

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN GILL

View Document

11/05/2011 May 2020 CESSATION OF DEAN ARMSTRONG AS A PSC

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED ARTHUR ALI

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED JEZ NOAH ALI

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED PATRICK O'BRIEN

View Document

11/05/2011 May 2020 CESSATION OF SAKHIB WASEEM AS A PSC

View Document

11/05/2011 May 2020 CESSATION OF PATRICK O'BRIEN AS A PSC

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / INVICTUS HOLDINGS LIMITED / 12/06/2019

View Document

07/05/207 May 2020 PREVSHO FROM 30/06/2020 TO 29/02/2020

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN NEWBERY

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 33 BEDFORD ROW LONDON WC1R 4JH ENGLAND

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SAKHIB WASEEM

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 10000000000

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR DAVID JOHNSTON

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / INVICTUS LIMITED / 12/08/2019

View Document

08/10/198 October 2019 DIRECTOR APPOINTED STEVEN GILL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR DEAN PAUL ARMSTRONG

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

12/06/1912 June 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