- Company Overview for PROUDMEDIUM LIMITED (02817776)
- Filing history for PROUDMEDIUM LIMITED (02817776)
- People for PROUDMEDIUM LIMITED (02817776)
- Charges for PROUDMEDIUM LIMITED (02817776)
- More for PROUDMEDIUM LIMITED (02817776)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
13 May 2024 | CH01 | Director's details changed for Roger Trevor Phillips on 8 November 2023 | |
22 Dec 2023 | SH03 | Purchase of own shares. | |
15 Dec 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 November 2023
|
|
02 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2023 | MA | Memorandum and Articles of Association | |
21 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
14 Aug 2023 | CH01 | Director's details changed | |
11 Aug 2023 | PSC04 | Change of details for Roger Trevor Phillips as a person with significant control on 14 November 2022 | |
11 Aug 2023 | AD01 | Registered office address changed from Cwmavon Works Cwmavon Pontypool NP4 8UW Wales to C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on 11 August 2023 | |
21 Jul 2023 | AA01 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
21 Jun 2023 | PSC02 | Notification of Cwmavon Holdings Limited as a person with significant control on 6 April 2016 | |
22 Nov 2022 | AD01 | Registered office address changed from C/O Trenfield Williams the Old Railway Station Sea Mills Lane Stoke Bishop Bristol BS9 1FF to Cwmavon Works Cwmavon Pontypool NP4 8UW on 22 November 2022 | |
22 Nov 2022 | AP01 | Appointment of Mr Keith Bishop as a director on 22 November 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Julian Robin David Haigh as a director on 22 November 2022 | |
19 Jul 2022 | AA | Micro company accounts made up to 30 July 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
22 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
02 Sep 2021 | MR01 | Registration of charge 028177760001, created on 27 August 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 |