- Company Overview for PROTEL GLOBAL LIMITED (08543972)
- Filing history for PROTEL GLOBAL LIMITED (08543972)
- People for PROTEL GLOBAL LIMITED (08543972)
- More for PROTEL GLOBAL LIMITED (08543972)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | AD01 | Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 15 March 2018 | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Michael Taylor as a person with significant control on 20 February 2017 | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
20 Feb 2017 | TM01 | Termination of appointment of David Robert Green as a director on 20 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Michael Taylor as a director on 20 February 2017 | |
22 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
26 Feb 2016 | AD01 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 | |
25 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
07 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Nov 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr David Robert Green on 1 May 2014 | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | AD01 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 | |
19 Nov 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
23 Jun 2014 | CERTNM |
Company name changed zoe's boutique LIMITED\certificate issued on 23/06/14
|
|
12 Mar 2014 | CONNOT | Change of name notice | |
24 May 2013 | NEWINC | Incorporation |