- Company Overview for PROGUARD ARMOUR LIMITED (08819541)
- Filing history for PROGUARD ARMOUR LIMITED (08819541)
- People for PROGUARD ARMOUR LIMITED (08819541)
- More for PROGUARD ARMOUR LIMITED (08819541)
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) |
---|---|---|---|
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | CH01 | Director's details changed for Ms Melissa Green on 6 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Mr Gideon Isaac Hajioff on 6 February 2017 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 20 July 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2014 | |
09 Sep 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 31 January 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
17 Nov 2014 | CH01 | Director's details changed for Mr Gideon Isaac Hajioff on 10 November 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Ms Melissa Green on 10 November 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from 33 Lake View Edgware Middlesex HA8 7RT United Kingdom to Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 14 November 2014 | |
18 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-18
|