- Company Overview for PROGRES PLUS NORGE LIMITED (07880934)
- Filing history for PROGRES PLUS NORGE LIMITED (07880934)
- People for PROGRES PLUS NORGE LIMITED (07880934)
- More for PROGRES PLUS NORGE LIMITED (07880934)
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) |
---|---|---|---|
27 Dec 2016 | CH01 | Director's details changed for Lenka Hulenyiova on 14 December 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
09 Nov 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-11-09
|
|
09 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Nov 2016 | RT01 | Administrative restoration application | |
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Sep 2015 | CH01 | Director's details changed for Adrian Hulenyi on 24 June 2015 | |
14 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
29 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
07 Jan 2013 | CH01 | Director's details changed for Lenka Hulenyiova on 12 June 2012 | |
07 Jan 2013 | CH01 | Director's details changed for Adrian Hulenyi on 12 June 2012 | |
07 Jan 2013 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 | |
14 Dec 2011 | NEWINC | Incorporation |