- Company Overview for PROGRESS PEOPLE LIMITED (07202414)
- Filing history for PROGRESS PEOPLE LIMITED (07202414)
- People for PROGRESS PEOPLE LIMITED (07202414)
- More for PROGRESS PEOPLE LIMITED (07202414)
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(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2019 | DS01 | Application to strike the company off the register | |
22 May 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
08 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from Brook Lane House Rossett Business Village Rossett Wrexham LL12 0AY to 44 Broughton Road Lodge Wrexham LL11 5NG on 18 September 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
17 Feb 2014 | CH03 | Secretary's details changed for Richard Staniszewski on 2 January 2014 | |
17 Feb 2014 | CH01 | Director's details changed for Mr Richard Zygmunt Staniszewski on 2 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
16 Jun 2011 | AD01 | Registered office address changed from 22 Broomfield Close Chelford Macclesfield Cheshire SK11 9SL on 16 June 2011 | |
09 Jun 2011 | CERTNM |
Company name changed black lizard LIMITED\certificate issued on 09/06/11
|