- Company Overview for PROGRESSIVE HOSPITALITY LTD (06200512)
- Filing history for PROGRESSIVE HOSPITALITY LTD (06200512)
- People for PROGRESSIVE HOSPITALITY LTD (06200512)
- Charges for PROGRESSIVE HOSPITALITY LTD (06200512)
- More for PROGRESSIVE HOSPITALITY LTD (06200512)
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) |
---|---|---|---|
23 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
29 Jul 2019 | PSC07 | Cessation of Harish Jadavji Patel as a person with significant control on 19 June 2019 | |
26 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2019 | SH03 | Purchase of own shares. | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH03 | Secretary's details changed for Mr Parvinder Singh Multani on 31 January 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Os Office 136 Oxford Street Bilston West Midlands WV14 7DP to 93 Newhall Street Birmingham B3 1LH on 6 April 2016 | |
29 Feb 2016 | MR01 | Registration of charge 062005120001, created on 23 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Harish Jadavji Patel as a director on 31 January 2016 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
|