PROPOSITION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
28/02/2428 February 2024 | Application to strike the company off the register |
02/06/232 June 2023 | Termination of appointment of Nicholas Timothy Bladen as a director on 2023-06-02 |
08/02/238 February 2023 | Accounts for a dormant company made up to 2022-09-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
11/02/2211 February 2022 | Accounts for a dormant company made up to 2021-09-30 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
11/07/2111 July 2021 | Accounts for a dormant company made up to 2020-09-30 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
15/12/1715 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/01/1626 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/01/1527 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/01/1226 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
26/01/1226 January 2012 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
20/01/1120 January 2011 | DIRECTOR APPOINTED MRS KIRSTY DAWN BLADEN |
20/01/1120 January 2011 | DIRECTOR APPOINTED NICHOLAS TIMOTHY BLADEN |
20/01/1120 January 2011 | 12/01/11 STATEMENT OF CAPITAL GBP 100 |
20/01/1120 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
20/01/1120 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
20/01/1120 January 2011 | SAIL ADDRESS CREATED |
12/01/1112 January 2011 | 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