- Company Overview for PRO GLOBAL LTD (06631372)
- Filing history for PRO GLOBAL LTD (06631372)
- People for PRO GLOBAL LTD (06631372)
- More for PRO GLOBAL LTD (06631372)
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 |