- Company Overview for PRO KLUB LIMITED (07155658)
- Filing history for PRO KLUB LIMITED (07155658)
- People for PRO KLUB LIMITED (07155658)
- More for PRO KLUB LIMITED (07155658)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
12 Feb 2018 | AD01 | Registered office address changed from 28 Chamberlayne Road London NW10 3JD England to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on 12 February 2018 | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
06 Sep 2016 | CH01 | Director's details changed for Mr Mahesh Kumar Jayanarayan on 1 September 2016 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2016 | AR01 | Annual return made up to 12 February 2016 no member list | |
04 Jan 2016 | AD01 | Registered office address changed from Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU United Kingdom to 28 Chamberlayne Road London NW10 3JD on 4 January 2016 | |
04 Sep 2015 | AD01 | Registered office address changed from C/O Umex Life the Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU to Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on 4 September 2015 | |
05 Jun 2015 | CERTNM |
Company name changed umex union LIMITED\certificate issued on 05/06/15
|
|
12 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
16 Feb 2015 | AR01 | Annual return made up to 12 February 2015 no member list | |
31 Oct 2014 | AD01 | Registered office address changed from C/O C/O Umex Securities Unit Sc.06 the Shaftesbury Centre 85 Barlby Road London W10 6AZ to C/O Umex Life the Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU on 31 October 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Feb 2014 | AR01 | Annual return made up to 12 February 2014 no member list | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Apr 2013 | CERTNM |
Company name changed sharia ummah securities information exchange LIMITED\certificate issued on 24/04/13
|
|
04 Mar 2013 | AR01 | Annual return made up to 12 February 2013 no member list | |
06 Jul 2012 | AD01 | Registered office address changed from Third Floor Accurist House 44 Baker Street London W1U 7AL United Kingdom on 6 July 2012 | |
28 Jun 2012 | TM01 | Termination of appointment of Per Bergstrom as a director | |
01 Mar 2012 | AR01 | Annual return made up to 12 February 2012 no member list |