PROTOBECK LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
18/12/2318 December 2023 | Application to strike the company off the register |
27/10/2327 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
21/06/2121 June 2021 | Termination of appointment of Shamji Velji Pindoriya as a director on 2021-01-01 |
21/06/2121 June 2021 | Appointment of Mrs Bhavina Ghanshyam Varsani as a director on 2021-01-01 |
21/06/2121 June 2021 | Confirmation statement made on 2021-01-31 with updates |
21/06/2121 June 2021 | Notification of Hava Properties Limited as a person with significant control on 2021-01-01 |
21/06/2121 June 2021 | Cessation of Shamji Velji Pindoriya as a person with significant control on 2021-01-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/08/2015 August 2020 | PREVEXT FROM 31/12/2019 TO 31/03/2020 |
15/08/2015 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
11/02/2011 February 2020 | PSC'S CHANGE OF PARTICULARS / MR SHAMJI VELJI PINDORIYA / 07/01/2019 |
18/01/1918 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMJI VELJI PINDORIYA |
18/01/1918 January 2019 | DIRECTOR APPOINTED MR SHAMJI VELJI PINDORIYA |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMJI VELJI PINDORIYA / 07/01/2019 |
18/01/1918 January 2019 | 17/01/19 STATEMENT OF CAPITAL GBP 1 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
14/01/1914 January 2019 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
04/12/184 December 2018 | 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