Advanced company searchLink opens in new window

PROMACH ESM LTD

Company number 07929822

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-04-10
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
29 Aug 2013 CH01 Director's details changed for Mr Nicholas Arditti on 29 August 2013