- Company Overview for PROTEC SURVEILLANCE LIMITED (07040583)
- Filing history for PROTEC SURVEILLANCE LIMITED (07040583)
- People for PROTEC SURVEILLANCE LIMITED (07040583)
- More for PROTEC SURVEILLANCE LIMITED (07040583)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
21 Oct 2017 | AP03 | Appointment of Mr John Alexander Fishwick as a secretary on 10 October 2017 | |
21 Oct 2017 | TM01 | Termination of appointment of Helen Fishwick as a director on 10 October 2017 | |
21 Oct 2017 | TM02 | Termination of appointment of Helen Fishwick as a secretary on 10 October 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from C/O Crunch Accounting Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
03 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AAMD | Amended total exemption full accounts made up to 31 December 2013 | |
15 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 11 December 2012 | |
06 Dec 2012 | AP01 | Appointment of Mr John Alexander Fishwick as a director | |
19 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders |