- Company Overview for PROVENASSET LIMITED (04419141)
- Filing history for PROVENASSET LIMITED (04419141)
- People for PROVENASSET LIMITED (04419141)
- Charges for PROVENASSET LIMITED (04419141)
- More for PROVENASSET LIMITED (04419141)
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) |
---|---|---|---|
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2010 | AA01 | Previous accounting period shortened from 30 July 2009 to 29 July 2009 | |
29 Apr 2010 | AA01 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 | |
20 Apr 2010 | AR01 |
Annual return made up to 17 April 2010 with full list of shareholders
Statement of capital on 2010-04-20
|
|
20 Apr 2010 | CH01 | Director's details changed for Mr Adam Richardson on 1 October 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Adam Richardson on 17 November 2009 | |
12 May 2009 | 363a | Return made up to 17/04/09; full list of members | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from 15 the broadway penn road beaconsfield buckinghamshire HP9 2PD | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from acre house 11-15 william road london NW1 3ER | |
17 Feb 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
12 Dec 2008 | CERTNM | Company name changed downtown securities LIMITED\certificate issued on 16/12/08 | |
18 Aug 2008 | 288b | Appointment Terminated Secretary vic cohen | |
18 Aug 2008 | 363a | Return made up to 17/04/08; full list of members | |
18 Aug 2008 | 288c | Director's Change of Particulars / adam richardson / 01/07/2008 / HouseName/Number was: , now: 3; Street was: 16 thornhill road, now: squires mount cottages; Area was: , now: squires mount hampstead; Post Town was: northwood, now: london; Region was: middlesex, now: ; Post Code was: HA6 2LW, now: NW3 1EE | |
22 Oct 2007 | AA | Total exemption full accounts made up to 31 July 2007 | |
20 Jun 2007 | 363a | Return made up to 17/04/07; full list of members | |
05 Feb 2007 | 288a | New secretary appointed | |
10 Jan 2007 | 288b | Director resigned | |
20 Dec 2006 | 288b | Director resigned | |
20 Dec 2006 | 288b | Director resigned | |
20 Dec 2006 | 288b | Secretary resigned;director resigned | |
23 Nov 2006 | AA | Total exemption full accounts made up to 31 July 2006 | |
07 Jul 2006 | 363a | Return made up to 17/04/06; full list of members | |
24 May 2006 | AA | Total exemption full accounts made up to 31 July 2005 |