Advanced company searchLink opens in new window

PROTEL GLOBAL LIMITED

Company number 08543972

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
23 Jun 2014 CERTNM Company name changed zoe's boutique LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-02-18
12 Mar 2014 CONNOT Change of name notice
24 May 2013 NEWINC Incorporation