Advanced company searchLink opens in new window

PROLLGATE LIMITED

Company number 07154893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2010-05-04
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