Advanced company searchLink opens in new window

PROTEAN INTERNATIONAL LIMITED

Company number 03486999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2019 DS01 Application to strike the company off the register
18 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Feb 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
03 Feb 2017 CS01 Confirmation statement made on 30 December 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
23 Jul 2015 TM01 Termination of appointment of Mark Andrew Thomas as a director on 22 July 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Apr 2015 AD01 Registered office address changed from South Barn Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN to C/O Njt Business Solutions Ltd Unit 8a Stowe Castle Business Park Stowe Buckingham MK18 5AB on 15 April 2015
20 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
02 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Jun 2014 AD01 Registered office address changed from Unit 7 Network 43 Buckingham Court Brackley Northamptonshire NN13 7EU on 27 June 2014
17 Mar 2014 TM01 Termination of appointment of Simon Wyatt as a director
17 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
02 May 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
02 Jan 2013 AD01 Registered office address changed from the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN United Kingdom on 2 January 2013
26 Jun 2012 AD01 Registered office address changed from the Bell Tower 12 High Street Brackley Northamptonshire NN13 7DT on 26 June 2012
25 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
09 Dec 2011 AA Accounts for a small company made up to 31 July 2011