Advanced company searchLink opens in new window

PROMODUS LIMITED

Company number 05227196

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-21
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2010-11-16
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