PROACTIVE PROJECTS UK LIMITED
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
15/12/2215 December 2022 | Application to strike the company off the register |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Confirmation statement made on 2022-01-11 with no updates |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/01/2118 January 2021 | PREVSHO FROM 31/03/2021 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE COUPLAND |
11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/08/1917 August 2019 | DISS40 (DISS40(SOAD)) |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
06/08/196 August 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/09/188 September 2018 | DISS40 (DISS40(SOAD)) |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
07/08/187 August 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/09/172 September 2017 | DISS40 (DISS40(SOAD)) |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES |
08/08/178 August 2017 | FIRST GAZETTE |
09/08/169 August 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/08/158 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE COUPLAND / 01/10/2009 |
08/08/158 August 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/08/1320 August 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O SJD ACCOUNTANCY GROUND FLOOR 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | APPOINTMENT TERMINATED, SECRETARY SJD ACCOUNTANCY |
12/07/1012 July 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE COUPLAND / 01/03/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE COUPLAND / 18/05/2010 |
28/05/1028 May 2010 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 6 ELMDON GRANGE SOLIHULL WEST MIDLANDS B92 9EL |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/1014 January 2010 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM TY CORNEL OAK DRIVE OSWESTRY SHROPSHIRE SY11 2RU |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE COUPLAND / 30/09/2009 |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM, 8 GRAFTON MONTFORD BRIDGE, SHREWSBURY, SHROPSHIRE, SY4 1HJ |
22/06/0922 June 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH COUPLAND / 05/01/2009 |
30/04/0930 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HOPKINS / 01/04/2009 |
30/04/0930 April 2009 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM, 10 HARRIER ROAD, ACOCKS GREEN BIRMINGHAM, WEST MIDLANDS, B27 7AB, UNITED KINGDOM |
13/03/0813 March 2008 | 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