Advanced company searchLink opens in new window

PRO GLOBAL LTD

Company number 06631372

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2021 DS01 Application to strike the company off the register
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
16 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
12 Feb 2020 TM01 Termination of appointment of Peter Mill as a director on 26 March 2019
12 Feb 2020 AD01 Registered office address changed from Flat 2 164 Hunts Pond Road Fareham Hampshire PO14 4PL United Kingdom to 39-49 Commercial Road Fourth Floor, Oceana House Southampton SO15 1GA on 12 February 2020
20 May 2019 AP03 Appointment of Mr Christopher Neil Giles as a secretary on 29 April 2019
17 May 2019 AP01 Appointment of Mr Christopher Neil Giles as a director on 13 May 2019
17 May 2019 TM02 Termination of appointment of Janna Lee Heilman as a secretary on 29 April 2019
17 May 2019 TM01 Termination of appointment of Janna Lee Heilman as a director on 29 April 2019
29 Apr 2019 PSC02 Notification of Wineberg Holding Ug as a person with significant control on 29 April 2019
29 Apr 2019 PSC07 Cessation of Janna Lee Heilman as a person with significant control on 29 April 2019
27 Mar 2019 AP01 Appointment of Mr Peter Mill as a director on 25 March 2019
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Mar 2019 TM01 Termination of appointment of Peter Mill as a director on 25 March 2019
19 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
13 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Feb 2018 PSC04 Change of details for Janna Lee Heilman as a person with significant control on 21 February 2018
09 Feb 2018 AD01 Registered office address changed from First Floor St Georges Chambers St Georges Street Winchester Hants SO23 8AJ United Kingdom to Flat 2 164 Hunts Pond Road Fareham Hampshire PO14 4PL on 9 February 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
05 Feb 2018 AD01 Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA to First Floor St Georges Chambers St Georges Street Winchester Hants SO23 8AJ on 5 February 2018
05 Feb 2018 AP01 Appointment of Mr Peter Mill as a director on 5 February 2018
05 Feb 2018 CH03 Secretary's details changed for Ms Janna Lee Heilman on 5 February 2018
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates