- Company Overview for PROTEUS TECH LIMITED (08450445)
- Filing history for PROTEUS TECH LIMITED (08450445)
- People for PROTEUS TECH LIMITED (08450445)
- Insolvency for PROTEUS TECH LIMITED (08450445)
- More for PROTEUS TECH LIMITED (08450445)
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
|
|
21 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
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
|
|
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 August 2014
|
|
18 Sep 2014 | CERTNM |
Company name changed GC2 technical LIMITED\certificate issued on 18/09/14
|
|
18 Sep 2014 | CONNOT | Change of name notice | |
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|