Advanced company searchLink opens in new window

PROPSTAFF LTD

Company number 07407063

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 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2013 DS01 Application to strike the company off the register
28 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
29 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
26 Mar 2012 CERTNM Company name changed porterbility LTD\certificate issued on 26/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-23
16 Mar 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-15
11 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
10 Nov 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-09
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 5 November 2010
  • GBP 2
05 Nov 2010 TM01 Termination of appointment of Michael Holder as a director
05 Nov 2010 AD01 Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 5 November 2010
05 Nov 2010 AP04 Appointment of Pa Registrars Ltd as a secretary
05 Nov 2010 AP01 Appointment of Mr Sol Unsdorfer as a director
05 Nov 2010 AP01 Appointment of Mr Joseph Joshua Unsdorfer as a director
14 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted