PROVECTUS DIGITAL SCIENCES LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 Director's details changed for Mr Ravinderpal Singh Bains on 2024-02-19

View Document

05/03/245 March 2024 Director's details changed for Mr David Jones on 2024-02-19

View Document

05/03/245 March 2024 Change of details for Mr Ravinderpal Singh Bains as a person with significant control on 2024-02-19

View Document

05/03/245 March 2024 Change of details for Mr David Jones as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG to 367 Caledonian Road Caledonian Road London N7 9DQ on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

19/02/2419 February 2024 Registered office address changed from 367 Caledonian Road Caledonian Road London N7 9DQ England to 367 Caledonian Road London N7 9DQ on 2024-02-19

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/02/2224 February 2022 Notification of David Jones as a person with significant control on 2021-12-22

View Document

24/02/2224 February 2022 Notification of Ravinderpal Singh Bains as a person with significant control on 2021-12-22

View Document

22/02/2222 February 2022 Withdrawal of a person with significant control statement on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr David Jones on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Ravinderpal Singh Bains on 2022-02-22

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-12-22 with updates

View Document

07/02/227 February 2022 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 2022-02-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

11/11/2011 November 2020 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