PROGRESSIVE LETS SOURCING LLP

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document (might not be available)

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document (might not be available)

06/05/226 May 2022 Application to strike the limited liability partnership off the register

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document (might not be available)

07/07/217 July 2021 Total exemption full accounts made up to 2020-06-30

View Document (might not be available)

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document (might not be available)

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 42 LYTTON ROAD BARNET EN5 5BY UNITED KINGDOM

View Document (might not be available)

25/03/1925 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT FRANK MOORE / 20/03/2019

View Document (might not be available)

25/03/1925 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR WAYNE ANTONY BEECHAM / 20/03/2019

View Document (might not be available)

25/03/1925 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ADAM HOMER / 20/03/2019

View Document (might not be available)

14/06/1814 June 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document (might not be available)


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