Advanced company searchLink opens in new window

PROTONANO LIMITED

Company number 08350843

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
31 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
01 Mar 2019 AD01 Registered office address changed from 44 44 Chapel Lane Headingley Leeds West Yorkshire LS6 3BW United Kingdom to 44 Chapel Lane Leeds LS6 3BW on 1 March 2019
02 Feb 2019 CS01 Confirmation statement made on 28 November 2018 with updates
29 Nov 2018 AD01 Registered office address changed from 44 44 Chapel Lane Headingley Leeds West Yorkshire LS6 3BW United Kingdom to 44 44 Chapel Lane Headingley Leeds West Yorkshire LS6 3BW on 29 November 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
11 Sep 2018 TM01 Termination of appointment of Abraham Smith as a director on 11 September 2018
03 Jul 2018 AD01 Registered office address changed from Heart Bennett Road Leeds LS6 3HN to 44 44 Chapel Lane Headingley Leeds West Yorkshire LS6 3BW on 3 July 2018
23 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 40
09 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 40
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Mar 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 40
27 Nov 2013 TM01 Termination of appointment of Isfahan Ashraf as a director
27 Nov 2013 AD01 Registered office address changed from Old Broadcasting House 148 Woodhouse Lane Leeds West Yorkshire LS2 9EN United Kingdom on 27 November 2013
08 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted