- Company Overview for PROJECTIV LIMITED (06163124)
- Filing history for PROJECTIV LIMITED (06163124)
- People for PROJECTIV LIMITED (06163124)
- More for PROJECTIV LIMITED (06163124)
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
|
|
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
|
|
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
|
|
12 Mar 2014 | CERTNM |
Company name changed ezy consulting LIMITED\certificate issued on 12/03/14
|
|
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 |