Advanced company searchLink opens in new window

PROJECTIV LIMITED

Company number 06163124

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2019 DS01 Application to strike the company off the register
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
24 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Aug 2017 AD01 Registered office address changed from 41 Elgin Crescent London W11 2JU England to Flat 1 19 Kings Avenue London W5 2SJ on 24 August 2017
18 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 AD01 Registered office address changed from The Rambler Building 183 Copenhagen Street Flat 3 London N1 0SR England to 41 Elgin Crescent London W11 2JU on 15 September 2016
20 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 10
20 Mar 2016 CH01 Director's details changed for Mr Essam Zawadi on 1 August 2015
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 AD01 Registered office address changed from Basement Flat 56 Lillie Road London SW6 1TN England to The Rambler Building 183 Copenhagen Street Flat 3 London N1 0SR on 5 November 2015
12 May 2015 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to Basement Flat 56 Lillie Road London SW6 1TN on 12 May 2015
23 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 CH01 Director's details changed for Mr Essam Zawadi on 1 September 2014
11 Apr 2014 AD01 Registered office address changed from 41 Elgin Crescent London Greater London W11 2JU on 11 April 2014
09 Apr 2014 TM02 Termination of appointment of Nabil Zawadi as a secretary
20 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
12 Mar 2014 CERTNM Company name changed ezy consulting LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012