PROACTIVE BUZINESS CONSULTING LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/01/2223 January 2022 Change of details for Mr Amir Abbas as a person with significant control on 2021-06-15

View Document

23/01/2223 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/12/2112 December 2021 Previous accounting period shortened from 2021-04-30 to 2020-12-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

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

View Accounts

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 390 HOE STREET LONDON E17 9AA ENGLAND

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM G 36 LAKESIDE HOUSE, 1 FURZEGROUND WAY STOCKLEY PARK UXBRIDGE UB11 1BD ENGLAND

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM OFFICE 11, 3RD FLOOR CITIBASE BUILDING 246-250 ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR ABBAS / 01/05/2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O CITIBASE BUILDING 246-250 ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 246-250 OFFICE 11, 3RD FLOOR, CITIBASE BUILDING 246-250 ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

13/06/1713 June 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/11/1627 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 246-250 CITIBASE BUILDING ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM C/O AMIR ABBAS 313 BARKING ROAD LONDON E6 1LA ENGLAND

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR ABBAS / 04/03/2016

View Document

06/03/166 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/11/157 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM C/O AMIR ABBAS 411A HOE STREET LONDON E17 9AP

View Document

08/03/158 March 2015 REGISTERED OFFICE CHANGED ON 08/03/2015 FROM 181 CHURCH ROAD LONDON E10 7BQ ENGLAND

View Document

08/03/158 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1410 February 2014 COMPANY NAME CHANGED PROACTIVE WAY CONSULTING LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

07/02/147 February 2014 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