- Company Overview for PROACTA LIMITED (03592024)
- Filing history for PROACTA LIMITED (03592024)
- People for PROACTA LIMITED (03592024)
- Charges for PROACTA LIMITED (03592024)
- More for PROACTA LIMITED (03592024)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2024 | DS01 | Application to strike the company off the register | |
06 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
16 Dec 2020 | MR04 | Satisfaction of charge 035920240001 in full | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
26 Jun 2020 | MR01 | Registration of charge 035920240001, created on 26 June 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
09 Jul 2018 | PSC04 | Change of details for Mr Philip John Lhermette as a person with significant control on 9 July 2018 | |
09 Jul 2018 | PSC04 | Change of details for Mrs Elizabeth Lhermette as a person with significant control on 9 July 2018 | |
30 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from 8 Overcliffe Gravesend Kent DA11 0HJ to Calyx House South Road Taunton TA1 3DU on 11 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
07 Aug 2017 | PSC01 | Notification of Elizabeth Lhermette as a person with significant control on 6 April 2016 |