- Company Overview for PROMODUS LIMITED (05227196)
- Filing history for PROMODUS LIMITED (05227196)
- People for PROMODUS LIMITED (05227196)
- Insolvency for PROMODUS LIMITED (05227196)
- More for PROMODUS LIMITED (05227196)
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 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2013 | |
17 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | AD01 | Registered office address changed from 1 Adam Street London WC2N 6LE United Kingdom on 9 December 2011 | |
02 Dec 2011 | AUD | Auditor's resignation | |
25 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2011 | AD01 | Registered office address changed from 33 Drayson Mews Kensington London W8 4LY United Kingdom on 13 July 2011 | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2011 | AR01 |
Annual return made up to 18 January 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
15 Mar 2011 | AA | Full accounts made up to 31 March 2009 | |
15 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
15 Mar 2011 | AD02 | Register inspection address has been changed | |
23 Nov 2010 | CERTNM |
Company name changed promodus LTD\certificate issued on 23/11/10
|
|
23 Nov 2010 | CONNOT | Change of name notice | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Mr Jonathan Cooper Morris on 18 January 2010 | |
07 Dec 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
07 Dec 2009 | TM01 | Termination of appointment of Mark Koch as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Matthew Toynton as a director |