- Company Overview for PRO.MAT.COIF LTD. (08787215)
- Filing history for PRO.MAT.COIF LTD. (08787215)
- People for PRO.MAT.COIF LTD. (08787215)
- More for PRO.MAT.COIF LTD. (08787215)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
29 Aug 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
04 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
03 Mar 2017 | AD01 | Registered office address changed from Office 9, 70 Upper Richmond Road London SW15 2RP to 483 Green Lanes London N13 4BS on 3 March 2017 | |
03 Mar 2017 | AP01 | Appointment of Mr Karim Achacha as a director on 3 March 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Laurene Marie Marvillet as a director on 3 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with no updates | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
31 May 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AP01 | Appointment of Mrs Laurene Marie Marvillet as a director on 22 November 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of Eric Robert Gerard Minet as a director on 22 November 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX United Kingdom to Office 9, 70 Upper Richmond Road London SW15 2RP on 2 March 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 1 December 2014 |