- Company Overview for PRO-TECH SERVICES WORLDWIDE LIMITED (06822167)
- Filing history for PRO-TECH SERVICES WORLDWIDE LIMITED (06822167)
- People for PRO-TECH SERVICES WORLDWIDE LIMITED (06822167)
- More for PRO-TECH SERVICES WORLDWIDE LIMITED (06822167)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
25 Apr 2019 | PSC07 | Cessation of Yakov Rovner as a person with significant control on 15 May 2017 | |
31 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Apr 2018 | PSC04 | Change of details for Mr Yakov Rovner as a person with significant control on 23 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
24 Apr 2018 | PSC04 | Change of details for Mr Yakov Rovner as a person with significant control on 24 April 2018 | |
23 Apr 2018 | PSC04 | Change of details for Mr Yakov Rovner as a person with significant control on 23 April 2018 | |
23 Apr 2018 | PSC04 | Change of details for Mrs Marina Rovner as a person with significant control on 23 April 2018 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
26 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr Riginos Charalampous as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Amalia Charalambidou as a director | |
25 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
09 Aug 2013 | TM01 | Termination of appointment of Visdirect Services Limited as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Viscorp Services Limited as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Peter Gaskell as a director |