- Company Overview for PROGRESSIVE (UK) HOLDINGS LIMITED (06518289)
- Filing history for PROGRESSIVE (UK) HOLDINGS LIMITED (06518289)
- People for PROGRESSIVE (UK) HOLDINGS LIMITED (06518289)
- Charges for PROGRESSIVE (UK) HOLDINGS LIMITED (06518289)
- More for PROGRESSIVE (UK) HOLDINGS LIMITED (06518289)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jan 2012 | TM01 | Termination of appointment of Eunice Damon as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Eunice Damon as a director | |
04 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
26 Feb 2010 | AD01 | Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE United Kingdom on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Mrs Eunice Damon on 1 January 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Mr Kurtis Damon on 1 January 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Mr Nabil Bakry on 1 January 2010 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Sep 2008 | 225 | Accounting reference date shortened from 28/02/2009 to 30/04/2008 | |
22 Apr 2008 | 288a | Director appointed mrs eunice damon | |
22 Apr 2008 | 88(2) | Ad 01/04/08\gbp si 998@1=998\gbp ic 2/1000\ |