- Company Overview for PROTEA SECUR LIMITED (07260799)
- Filing history for PROTEA SECUR LIMITED (07260799)
- People for PROTEA SECUR LIMITED (07260799)
- More for PROTEA SECUR LIMITED (07260799)
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 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2012 | AD01 | Registered office address changed from 15 Atherton Road London E7 9AJ United Kingdom on 4 May 2012 | |
04 May 2012 | TM01 | Termination of appointment of Md Jillur Rahman Khan as a director on 5 April 2012 | |
04 May 2012 | TM01 | Termination of appointment of Md Mahfuzur Rahman as a director on 30 December 2011 | |
04 May 2012 | TM01 | Termination of appointment of Md Mahfuzur Rahman as a director on 30 December 2011 | |
25 Feb 2012 | AP01 | Appointment of Mr Md Mahfuzur Rahman as a director on 10 October 2011 | |
13 Feb 2012 | AR01 |
Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-02-13
|
|
13 Feb 2012 | AP01 | Appointment of Mr Md Jillur Rahman Khan as a director on 1 February 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from 3 Stork Road London E7 9HR United Kingdom on 13 February 2012 | |
04 Jul 2011 | AP03 | Appointment of Mr Serajul Islam as a secretary | |
04 Jul 2011 | AD01 | Registered office address changed from 78 Ennerdale House Hamlets Way London E3 4TZ United Kingdom on 4 July 2011 | |
04 Jul 2011 | AP01 | Appointment of Mr Mohammed Serajul Islam as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Md Hassan as a director | |
04 Jul 2011 | TM02 | Termination of appointment of Md. Hassan as a secretary | |
05 Jan 2011 | CH01 | Director's details changed for Mr Rashadul Hassan on 5 January 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
05 Jan 2011 | AP03 | Appointment of Mr Md. Rashadul Hassan as a secretary | |
05 Jan 2011 | AP01 | Appointment of Mr Rashadul Hassan as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Md Khan as a director | |
05 Jan 2011 | TM02 | Termination of appointment of Md Khan as a secretary | |
05 Jan 2011 | AD01 | Registered office address changed from Waterlily Business Centre 10 Cleveland Way London E1 4UF United Kingdom on 5 January 2011 | |
09 Dec 2010 | AD01 | Registered office address changed from 5 Storey Street London E16 2LT United Kingdom on 9 December 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from 29 Station Road Chadwell Heath Romford RM6 4BE United Kingdom on 22 September 2010 | |
22 Sep 2010 | AP03 | Appointment of Mr Md Jillur Rahman Khan as a secretary |