- Company Overview for PRO MONEY LTD (08939231)
- Filing history for PRO MONEY LTD (08939231)
- People for PRO MONEY LTD (08939231)
- Insolvency for PRO MONEY LTD (08939231)
- More for PRO MONEY LTD (08939231)
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) |
---|---|---|---|
26 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2018 | L64.07 | Completion of winding up | |
01 Sep 2017 | COCOMP | Order of court to wind up | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2017 | AD01 | Registered office address changed from Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 2 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 112B High Road Ilford IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 2 March 2017 | |
08 Jun 2016 | TM01 | Termination of appointment of Carley Jones as a director on 6 June 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Barry Sanders as a director on 25 April 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Andrew Ian Horner-Glister as a director on 26 May 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
29 Apr 2014 | TM01 | Termination of appointment of Andrew Horner-Glister as a director | |
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
02 Apr 2014 | AP01 | Appointment of Ms Carley Jones as a director | |
14 Mar 2014 | NEWINC | Incorporation |