- Company Overview for PROACTIVE SELECTION LIMITED (03701422)
- Filing history for PROACTIVE SELECTION LIMITED (03701422)
- People for PROACTIVE SELECTION LIMITED (03701422)
- Charges for PROACTIVE SELECTION LIMITED (03701422)
- More for PROACTIVE SELECTION LIMITED (03701422)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2018 | DS01 | Application to strike the company off the register | |
15 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
|
|
30 Jan 2016 | CH01 | Director's details changed for Mr Bahman Farzad on 23 August 2014 | |
30 Jan 2016 | AD02 | Register inspection address has been changed from C/O Proactive Selection 41 Stevensons Road Longstanton Cambridge Cambridgeshire CB24 3GY United Kingdom to 81 Covent Garden Willingham Cambridge CB24 5GD | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 May 2015 | AD01 | Registered office address changed from 41 Stevensons Road Longstanton Cambridge Cambridgeshire CB24 3GY to 81 Covent Garden Willingham Cambridge CB24 5GD on 2 May 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
20 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | AD01 | Registered office address changed from 23 High Path Road Guildford Surrey GU1 2QG on 1 May 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
07 Jul 2012 | CH01 | Director's details changed for Bahman Farzad on 7 July 2012 | |
07 Jul 2012 | AD02 | Register inspection address has been changed | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2012 | TM02 | Termination of appointment of Rothman Pantall (Sutton) Ltd as a secretary |