- Company Overview for PROMACH ESM LTD (07929822)
- Filing history for PROMACH ESM LTD (07929822)
- People for PROMACH ESM LTD (07929822)
- Insolvency for PROMACH ESM LTD (07929822)
- More for PROMACH ESM LTD (07929822)
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) |
---|---|---|---|
28 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2023 | |
17 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2022 | |
28 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2021 | |
17 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2020 | |
03 May 2019 | AD01 | Registered office address changed from 1 Peddlars Grove Yateley Hampshire GU46 6AS England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 3 May 2019 | |
02 May 2019 | 600 | Appointment of a voluntary liquidator | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | LIQ01 | Declaration of solvency | |
07 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from 1 Peddlars Grove Yateley Hampshire GU46 6AS to 1 Peddlars Grove Yateley Hampshire GU46 6AS on 25 January 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
29 Aug 2013 | CH01 | Director's details changed for Mr Nicholas Arditti on 29 August 2013 |