- Company Overview for PRO - VODA LIMITED (03356758)
- Filing history for PRO - VODA LIMITED (03356758)
- People for PRO - VODA LIMITED (03356758)
- More for PRO - VODA LIMITED (03356758)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
08 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jul 2013 | CERTNM |
Company name changed aqua medic commercial LIMITED\certificate issued on 12/07/13
|
|
12 Jul 2013 | CONNOT | Change of name notice | |
11 Jun 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from 11 Queen Street Wellington Shropshire TF1 1EH on 11 January 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Paul Davies on 1 October 2009 | |
11 May 2010 | CH03 | Secretary's details changed for Samantha Ruth Laigroz on 1 October 2009 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2009 | 363a | Return made up to 21/04/09; full list of members | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Jul 2008 | 363a | Return made up to 21/04/08; full list of members | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |