- Company Overview for PROTOCOL GROUP LIMITED (02902386)
- Filing history for PROTOCOL GROUP LIMITED (02902386)
- People for PROTOCOL GROUP LIMITED (02902386)
- Charges for PROTOCOL GROUP LIMITED (02902386)
- More for PROTOCOL GROUP LIMITED (02902386)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2020 | DS01 | Application to strike the company off the register | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
19 Mar 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 29 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
18 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Feb 2020 | AD01 | Registered office address changed from Lukin Wood Mortimer Reading Berkshire RG7 3RH to 12 12 Brampton Chase Lower Shiplake Henley-on-Thames Oxfordshire RG9 3BX on 13 February 2020 | |
17 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
15 Jan 2019 | SH03 | Purchase of own shares. | |
07 Dec 2018 | PSC01 | Notification of Jane Elizabeth King as a person with significant control on 21 November 2018 | |
02 Dec 2018 | TM01 | Termination of appointment of Michael James King as a director on 21 November 2018 | |
02 Dec 2018 | PSC07 | Cessation of Michael James King as a person with significant control on 21 November 2018 | |
02 Dec 2018 | PSC07 | Cessation of Michael James King as a person with significant control on 21 November 2018 | |
02 Dec 2018 | AP01 | Appointment of Mrs Jane Elizabeth King as a director on 21 November 2018 | |
29 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
09 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Aug 2017 | PSC01 | Notification of Michael James King as a person with significant control on 6 April 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | TM01 | Termination of appointment of Michael Frederick Heard as a director on 31 March 2015 |