- Company Overview for PROLLGATE LIMITED (07154893)
- Filing history for PROLLGATE LIMITED (07154893)
- People for PROLLGATE LIMITED (07154893)
- More for PROLLGATE LIMITED (07154893)
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) |
---|---|---|---|
16 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2011 | AD01 | Registered office address changed from 59 Wrawby Street Brigg South Humberside DN20 8JE England on 28 March 2011 | |
25 May 2010 | CERTNM |
Company name changed ddm energy LIMITED\certificate issued on 25/05/10
|
|
25 May 2010 | CONNOT | Change of name notice | |
23 Feb 2010 | AP01 | Appointment of Giles Johnston as a director | |
23 Feb 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
23 Feb 2010 | AP01 | Appointment of Antony Russell Dale as a director | |
23 Feb 2010 | AD01 | Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 February 2010 | |
11 Feb 2010 | NEWINC | Incorporation |