- Company Overview for PROJETO LTD (05822865)
- Filing history for PROJETO LTD (05822865)
- People for PROJETO LTD (05822865)
- More for PROJETO LTD (05822865)
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) |
---|---|---|---|
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2021 | AD01 | Registered office address changed from Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England to 290 Moston Lane Manchester M40 9WB on 7 September 2021 | |
20 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
20 May 2020 | AD01 | Registered office address changed from 6-10 Victoria Street Skipton North Yorkshire BD23 1JE to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 20 May 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Jan 2019 | CH01 | Director's details changed for Paula Louise Baker-Parkin on 25 January 2019 | |
22 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Aug 2015 | TM02 | Termination of appointment of Wesley Bond as a secretary on 21 August 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Wesley Bond as a director on 21 August 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
26 May 2015 | AD01 | Registered office address changed from 5 Queens Street Skipton North Yorkshire BD23 1HE to 6-10 Victoria Street Skipton North Yorkshire BD23 1JE on 26 May 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders |