PROEFFECT LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
04/12/244 December 2024 | Termination of appointment of Jacek Dusznikiewicz as a director on 2024-11-28 |
04/12/244 December 2024 | Cessation of Jacek Dusznikiewicz as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Accounts for a dormant company made up to 2024-10-31 |
28/11/2428 November 2024 | Termination of appointment of Jacek Dusznikiewicz as a director on 2024-11-15 |
28/11/2428 November 2024 | Application to strike the company off the register |
28/11/2428 November 2024 | Appointment of Mrs Jacek Dusznikiewicz as a director on 2024-11-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
15/11/2315 November 2023 | Registered office address changed from Victoria Chambers Fir Vale Road Second Floor Bournemouth BH1 2JN England to Office 2&3, Hinton Chambers 1-3 Hinton Road Bournemouth BH1 2EN on 2023-11-15 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/03/224 March 2022 | Certificate of change of name |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
05/07/215 July 2021 | Registered office address changed from 40-44 Uxbridge Road Craven House Ealing London W5 2BS United Kingdom to Victoria Chambers Fir Vale Road Second Floor Bournemouth BH1 2JN on 2021-07-05 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ CEDRO |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
06/07/206 July 2020 | DIRECTOR APPOINTED MR JACEK DUSZNIKIEWICZ |
06/07/206 July 2020 | CESSATION OF GRZEGORZ CEDRO AS A PSC |
06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACEK DUSZNIKIEWICZ |
06/03/206 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/01/204 January 2020 | DISS40 (DISS40(SOAD)) |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/12/1931 December 2019 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/01/199 January 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | FIRST GAZETTE |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1710 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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