Advanced company searchLink opens in new window

PRO KLUB LIMITED

Company number 07155658

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
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
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
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