- Company Overview for PRONOUN LIMITED (09059535)
- Filing history for PRONOUN LIMITED (09059535)
- People for PRONOUN LIMITED (09059535)
- More for PRONOUN LIMITED (09059535)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2017 | DS01 | Application to strike the company off the register | |
10 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Dec 2015 | TM01 | Termination of appointment of Craig Anthony Meredith as a director on 9 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Paul Christopher Cotterell as a director on 9 December 2015 | |
19 Nov 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
03 Oct 2014 | AA01 | Current accounting period extended from 31 May 2015 to 31 August 2015 | |
03 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 28 May 2014
|
|
03 Oct 2014 | AP03 | Appointment of Mr Craig Anthony Meredith as a secretary on 28 May 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Cory Lee Cotterell as a director on 28 May 2014 | |
28 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-28
|