Advanced company searchLink opens in new window

PROMFORTH LTD

Company number 07248554

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)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 10
24 Jan 2012 AD01 Registered office address changed from Winston Churchil House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 24 January 2012
13 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
14 Oct 2011 TM02 Termination of appointment of Ashpoint Management (Uk) Ltd as a secretary
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2011 TM01 Termination of appointment of David Fisher as a director
08 Jul 2011 AP01 Appointment of Mr Dilip Singh Potiwal as a director
10 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)