PROGIDYLUNA LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 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 | Micro company accounts made up to 2024-04-05 |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
11/07/2311 July 2023 | Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 2023-07-11 |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
03/07/233 July 2023 | Confirmation statement made on 2023-03-17 with no updates |
20/06/2320 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 2023-06-20 |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-17 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/01/2222 January 2022 | Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
06/10/216 October 2021 | Notification of Jazelle Cruz as a person with significant control on 2019-05-14 |
06/10/216 October 2021 | Appointment of Ms Jazelle Cruz as a director on 2019-05-14 |
06/10/216 October 2021 | Cessation of Grace Pacanut as a person with significant control on 2019-05-14 |
06/10/216 October 2021 | Termination of appointment of Grace Pacanut as a director on 2019-05-14 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
10/03/2010 March 2020 | CESSATION OF SAMANTHA SYRES AS A PSC |
06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE PACANUT |
28/05/1928 May 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SYRES |
30/04/1930 April 2019 | DIRECTOR APPOINTED MS GRACE PACANUT |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 4 TAVLIN AVENUE WARRINGTON WA5 0EN UNITED KINGDOM |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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