Advanced company searchLink opens in new window

PRO.MAT.COIF LTD.

Company number 08787215

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
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
  • GBP 1,000
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
  • GBP 1,000
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