Advanced company searchLink opens in new window

PROTEUS TECH LIMITED

Company number 08450445

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)
12 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 10 May 2019
13 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 10 May 2017
12 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 10 May 2018
22 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017
02 Jun 2016 4.68 Liquidators' statement of receipts and payments to 10 May 2016
27 May 2015 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 27 May 2015
22 May 2015 4.20 Statement of affairs with form 4.19
22 May 2015 600 Appointment of a voluntary liquidator
22 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-11
21 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 99
20 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 99
18 Sep 2014 CERTNM Company name changed GC2 technical LIMITED\certificate issued on 18/09/14
  • RES15 ‐ Change company name resolution on 2014-08-29
18 Sep 2014 CONNOT Change of name notice
01 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-18
03 Jul 2014 TM01 Termination of appointment of Andrew Byrom Smith as a director
09 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
02 Dec 2013 AP01 Appointment of Russell James Cashman as a director
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 3
02 Sep 2013 AP01 Appointment of Patrick Charles Biggin as a director
16 Jul 2013 CERTNM Company name changed securcloud LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-04-02