- Company Overview for PROBACK VENTURES LIMITED (07918915)
- Filing history for PROBACK VENTURES LIMITED (07918915)
- People for PROBACK VENTURES LIMITED (07918915)
- More for PROBACK VENTURES LIMITED (07918915)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2020 | DS01 | Application to strike the company off the register | |
29 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
05 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
06 Mar 2013 | CH03 | Secretary's details changed for James Alistar Kirkland Cochrane on 5 March 2013 | |
28 Feb 2013 | AD01 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 28 February 2013 | |
22 Aug 2012 | AP03 | Appointment of James Alistar Kirkland Cochrane as a secretary | |
03 Aug 2012 | TM01 | Termination of appointment of James Cochrane as a director | |
02 Jul 2012 | TM02 | Termination of appointment of Alison Cochrane as a secretary | |
02 Jul 2012 | AP01 | Appointment of Alison Mary Cochrane as a director | |
02 Jul 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 |