PROTOBECK LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

18/12/2318 December 2023 Application to strike the company off the register

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Termination of appointment of Shamji Velji Pindoriya as a director on 2021-01-01

View Document

21/06/2121 June 2021 Appointment of Mrs Bhavina Ghanshyam Varsani as a director on 2021-01-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-01-31 with updates

View Document

21/06/2121 June 2021 Notification of Hava Properties Limited as a person with significant control on 2021-01-01

View Document

21/06/2121 June 2021 Cessation of Shamji Velji Pindoriya as a person with significant control on 2021-01-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/08/2015 August 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

15/08/2015 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR SHAMJI VELJI PINDORIYA / 07/01/2019

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMJI VELJI PINDORIYA

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR SHAMJI VELJI PINDORIYA

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMJI VELJI PINDORIYA / 07/01/2019

View Document

18/01/1918 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

14/01/1914 January 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

04/12/184 December 2018 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