Advanced company searchLink opens in new window

PROTECTALL (LONDON) LIMITED

Company number 05431190

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 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
19 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 14 August 2020
14 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 14 August 2019
03 Sep 2018 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 3 September 2018
30 Aug 2018 LIQ02 Statement of affairs
30 Aug 2018 600 Appointment of a voluntary liquidator
30 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-15
29 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
30 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
05 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 January 2016
03 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
16 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
10 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
03 Jun 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
03 Jun 2013 TM02 Termination of appointment of David Mercer as a secretary
03 Jun 2013 TM02 Termination of appointment of David Mercer as a secretary
17 Sep 2012 AAMD Amended accounts made up to 31 January 2012
11 Jul 2012 AA Total exemption full accounts made up to 31 January 2012
26 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
11 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders