PROVISIONWISE LTD
Company Documents
Date | Description |
---|---|
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
05/01/235 January 2023 | Application to strike the company off the register |
14/11/2214 November 2022 | Micro company accounts made up to 2022-07-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
21/09/2221 September 2022 | Previous accounting period shortened from 2022-10-31 to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/05/2211 May 2022 | Notification of Kevin Ross Brown as a person with significant control on 2021-03-23 |
26/04/2226 April 2022 | Termination of appointment of James Mitchele Douglas as a director on 2022-04-17 |
26/04/2226 April 2022 | Cessation of James Mitchele Douglas as a person with significant control on 2022-04-17 |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
12/01/2212 January 2022 | Registered office address changed from Suite 2H North Sands Business Centre Sunderland SR6 0QA England to Suite 2J North Sands Business Centre Sunderland SR6 0QA on 2022-01-12 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/05/214 May 2021 | STATEMENT OF COMPANY'S OBJECTS |
04/05/214 May 2021 | VARYING SHARE RIGHTS AND NAMES |
07/04/217 April 2021 | DIRECTOR APPOINTED MR KEVIN ROSS BROWN |
07/04/217 April 2021 | DIRECTOR APPOINTED MR DARREN JUDSON |
20/02/2120 February 2021 | REGISTERED OFFICE CHANGED ON 20/02/2021 FROM 9 TUNSTALL VILLAGE GREEN SUNDERLAND SR3 2BU ENGLAND |
12/10/2012 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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