- Company Overview for PROTOCOL COMMUNICATIONS AND ELECTRICAL LTD (08696762)
- Filing history for PROTOCOL COMMUNICATIONS AND ELECTRICAL LTD (08696762)
- People for PROTOCOL COMMUNICATIONS AND ELECTRICAL LTD (08696762)
- Charges for PROTOCOL COMMUNICATIONS AND ELECTRICAL LTD (08696762)
- More for PROTOCOL COMMUNICATIONS AND ELECTRICAL LTD (08696762)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | AD01 | Registered office address changed from 1-2-1 Taxaccountants 21 Station Road Knebworth Knebworth Hertfordshire SG3 6AP England to Dean Cottage Dean Lane Great Harwood Blackburn Lancashire BB6 7UN on 3 August 2018 | |
22 Nov 2017 | AD01 | Registered office address changed from Dean Cottage Dean Lane Great Harwood Blackburn BB6 7UN England to 1-2-1 Taxaccountants 21 Station Road Knebworth Knebworth Hertfordshire SG3 6AP on 22 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
09 Nov 2017 | PSC01 | Notification of John Mark Janeczko as a person with significant control on 8 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of Alan Baybut as a person with significant control on 8 November 2017 | |
13 Sep 2017 | MR01 | Registration of charge 086967620001, created on 8 September 2017 | |
25 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | AD01 | Registered office address changed from 177 Everton Road Hordle Lymington Hampshire SO41 0HE to Dean Cottage Dean Lane Great Harwood Blackburn BB6 7UN on 10 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Alan Baybut as a director on 1 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr John Mark Janeczko as a director on 1 January 2017 | |
30 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
25 Oct 2015 | AA | Micro company accounts made up to 30 September 2015 | |
04 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
19 Aug 2014 | AD01 | Registered office address changed from New Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ United Kingdom to 177 Everton Road Hordle Lymington Hampshire SO41 0HE on 19 August 2014 | |
19 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-19
|