- Company Overview for PROPERO DIGITAL LIMITED (05882689)
- Filing history for PROPERO DIGITAL LIMITED (05882689)
- People for PROPERO DIGITAL LIMITED (05882689)
- Insolvency for PROPERO DIGITAL LIMITED (05882689)
- More for PROPERO DIGITAL LIMITED (05882689)
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) |
---|---|---|---|
02 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2012 | |
14 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 11 March 2011 | |
07 Feb 2011 | TM01 | Termination of appointment of Marie Howell as a director | |
05 Jan 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 December 2010 | |
29 Sep 2010 | AR01 |
Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-09-29
|
|
29 Sep 2010 | CH01 | Director's details changed for Rory Deniro on 29 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Marie Howell on 29 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 20 July 2009 with full list of shareholders | |
29 Sep 2010 | TM02 | Termination of appointment of Halliwells Secretaries Limited as a secretary | |
14 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2009 | AD01 | Registered office address changed from 2 Mountainview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 December 2009 | |
20 Sep 2009 | 287 | Registered office changed on 20/09/2009 from 1 threadneedle street london EC2R 8AY | |
16 Sep 2009 | 288c | Secretary's Change Of Particulars Halliwells Secretaries LIMITED Logged Form | |
27 Jan 2009 | 363a | Return made up to 17/08/08; full list of members | |
11 Dec 2008 | CERTNM | Company name changed bruce clay europe LIMITED\certificate issued on 11/12/08 | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
19 Nov 2007 | 363a | Return made up to 17/08/07; full list of members | |
05 Jan 2007 | 288a | New director appointed | |
05 Jan 2007 | 288a | New director appointed |