- Company Overview for PROTECH HEATING SERVICES LIMITED (06478639)
- Filing history for PROTECH HEATING SERVICES LIMITED (06478639)
- People for PROTECH HEATING SERVICES LIMITED (06478639)
- More for PROTECH HEATING SERVICES LIMITED (06478639)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2010 | AR01 |
Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-03-24
|
|
23 Mar 2010 | TM01 | Termination of appointment of Arindam Das as a director | |
09 Mar 2010 | AP01 | Appointment of Miss Ina Zubkova as a director | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
25 Feb 2010 | AP01 | Appointment of Mr Arindam Das as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Muhammad Khabibov as a director | |
20 Jan 2010 | AP01 | Appointment of Mr Muhammad Khabibov as a director | |
02 Jan 2010 | AD01 | Registered office address changed from Flat C 10 Russel Parada Russell Hill Road Purley CR8 2LE on 2 January 2010 | |
15 Oct 2009 | AD01 | Registered office address changed from 89 Church Road London E12 6AE United Kingdom on 15 October 2009 | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 1-2 universal house 88-94 wentworth street london E1 7SA | |
15 Sep 2009 | 288b | Appointment terminated secretary secretaries form 10 LIMITED | |
15 Sep 2009 | 288b | Appointment terminated director directors form 10 LIMITED | |
19 Feb 2009 | 363a | Return made up to 21/01/09; full list of members | |
21 Jan 2008 | NEWINC | Incorporation |