- Company Overview for PROLEX & ASSOCIATES LTD (08273589)
- Filing history for PROLEX & ASSOCIATES LTD (08273589)
- People for PROLEX & ASSOCIATES LTD (08273589)
- More for PROLEX & ASSOCIATES LTD (08273589)
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 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2018 | DS01 | Application to strike the company off the register | |
26 Mar 2018 | AP01 | Appointment of Mr Marc Francois Paulay as a director on 15 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Philippe Olivier Thomas as a director on 15 March 2018 | |
25 Mar 2018 | PSC07 | Cessation of Philippe Olivier Thomas as a person with significant control on 15 March 2018 | |
25 Mar 2018 | PSC07 | Cessation of Philippe Olivier Thomas as a person with significant control on 15 March 2018 | |
30 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
12 Jul 2017 | CS01 | Confirmation statement made on 15 December 2016 with no updates | |
31 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
28 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
08 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
18 Jun 2015 | AP01 | Appointment of M Philippe Olivier Thomas as a director on 15 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Nukul Chaichit as a director on 15 June 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Nukul Chaichit as a director on 14 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
14 Jan 2015 | TM01 | Termination of appointment of Philippe Olivier Thomas as a director on 14 January 2015 | |
01 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |