PROTOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 11/03/2511 March 2025 | Application to strike the company off the register |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 20/08/2420 August 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 16/08/2316 August 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/11/2126 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/07/158 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 22/11/1422 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 13/05/1413 May 2014 | 31/10/13 TOTAL EXEMPTION FULL |
| 28/10/1328 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 16/04/1316 April 2013 | 31/10/12 TOTAL EXEMPTION FULL |
| 16/12/1216 December 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 28/03/1228 March 2012 | 31/10/11 TOTAL EXEMPTION FULL |
| 12/12/1112 December 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 20/05/1120 May 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 28/10/1028 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / GABRIELLA FOREY / 01/03/2010 |
| 22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 1 DUKES RIDE BISHOPS STORTFORD CM23 4BY |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FOREY / 01/03/2010 |
| 12/03/1012 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 08/12/098 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FOREY / 07/12/2009 |
| 15/07/0915 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 09/12/089 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
| 16/07/0816 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 07/11/077 November 2007 | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS |
| 28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 21/11/0621 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
| 12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 25/10/0525 October 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
| 05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 31/10/0431 October 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
| 27/03/0427 March 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03 |
| 30/10/0330 October 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
| 09/04/039 April 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02 |
| 22/10/0222 October 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
| 18/06/0218 June 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01 |
| 28/05/0228 May 2002 | NEW SECRETARY APPOINTED |
| 28/05/0228 May 2002 | SECRETARY RESIGNED |
| 12/11/0112 November 2001 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
| 05/11/015 November 2001 | NEW DIRECTOR APPOINTED |
| 07/06/017 June 2001 | REGISTERED OFFICE CHANGED ON 07/06/01 FROM: G OFFICE CHANGED 07/06/01 MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE |
| 09/05/019 May 2001 | NEW SECRETARY APPOINTED |
| 30/10/0030 October 2000 | DIRECTOR RESIGNED |
| 30/10/0030 October 2000 | SECRETARY RESIGNED |
| 24/10/0024 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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