- Company Overview for PRO MONEY HOLDINGS LTD (09047321)
- Filing history for PRO MONEY HOLDINGS LTD (09047321)
- People for PRO MONEY HOLDINGS LTD (09047321)
- More for PRO MONEY HOLDINGS LTD (09047321)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2017 | TM01 | Termination of appointment of Andrew Ian Horner-Glister as a director on 1 October 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
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 | |
27 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
17 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
25 Sep 2015 | CERTNM |
Company name changed andbar LTD\certificate issued on 25/09/15
|
|
02 Jul 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
20 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-20
|