- Company Overview for PROGEMINI LIMITED (07017173)
- Filing history for PROGEMINI LIMITED (07017173)
- People for PROGEMINI LIMITED (07017173)
- More for PROGEMINI LIMITED (07017173)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2013 | TM01 | Termination of appointment of Abu Tufayal as a director | |
15 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2012 | AR01 |
Annual return made up to 13 September 2012 with full list of shareholders
Statement of capital on 2012-12-14
|
|
14 Dec 2012 | AD01 | Registered office address changed from Craven House Office Suite 104 121 Kingsway Holborn London WC2B 6PA United Kingdom on 14 December 2012 | |
24 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2011 | TM01 | Termination of appointment of Khalid Samadi as a director | |
24 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 May 2011 | TM01 | Termination of appointment of Md Rabbi as a director | |
03 May 2011 | AP01 | Appointment of Mr Abu Tufayal as a director | |
26 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Mr Saranzaya Manalsuren on 1 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Mr Kenan Ibrahim Bakht on 1 June 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from Flat 61 Sutton Wharf 46 Palmers Road London E2 0TB United Kingdom on 9 June 2010 | |
09 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
09 Jun 2010 | AP01 | Appointment of Mr Khalid Samadi as a director | |
09 Jun 2010 | AP01 | Appointment of Mr Md Nazmul Shakir Rabbi as a director | |
09 Jun 2010 | AP01 | Appointment of Mr Saranzaya Manalsuren as a director | |
09 Jun 2010 | TM02 | Termination of appointment of Fatema Qader as a secretary | |
09 Jun 2010 | TM01 | Termination of appointment of Fatema Qader as a director |