PROTASK PROPERTY GROUP LTD

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/05/2411 May 2024 Removal of liquidator by court order

View Document

11/05/2411 May 2024 Appointment of a voluntary liquidator

View Document

18/10/2318 October 2023 Liquidators' statement of receipts and payments to 2023-08-11

View Document

07/10/237 October 2023 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Removal of liquidator by court order

View Document

06/04/236 April 2023 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-06

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/01/1914 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 CESSATION OF SCOTT HOPE AS A PSC

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT HOPE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CURRSHO FROM 31/08/2018 TO 31/07/2018

View Document

02/02/182 February 2018 COMPANY NAME CHANGED RESTORING HOPE BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 02/02/18

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN REDFEARN

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR JOHN STEPHEN REDFEARN

View Document

25/08/1725 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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