- Company Overview for PROGRESSIVE TEXTILES LIMITED (02208182)
- Filing history for PROGRESSIVE TEXTILES LIMITED (02208182)
- People for PROGRESSIVE TEXTILES LIMITED (02208182)
- Charges for PROGRESSIVE TEXTILES LIMITED (02208182)
- More for PROGRESSIVE TEXTILES LIMITED (02208182)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
04 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 May 2020 | MR04 | Satisfaction of charge 1 in full | |
27 Aug 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
11 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from C/O Ael Markhams Ltd PO Box NW3 4QG 201 201 Haverstock Hill London NW3 4QG United Kingdom to C/O Pollock Accounting 3-4 Sentinel Square London NW4 2EL on 13 September 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from C/O Ael Partners Llp 201 Haverstock Hill London NW3 4QG to C/O Ael Markhams Ltd PO Box NW3 4QG 201 201 Haverstock Hill London NW3 4QG on 8 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
25 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | CH01 | Director's details changed for Mr Abraham Shapir on 31 July 2013 | |
25 Jul 2014 | AD01 | Registered office address changed from Hanover Registrar Services Ltd 201 Haverstock Hill London NW3 4QG to 201 Haverstock Hill London NW3 4QG on 25 July 2014 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|