- Company Overview for THE PROCUREMENT GROUP LIMITED (09746944)
- Filing history for THE PROCUREMENT GROUP LIMITED (09746944)
- People for THE PROCUREMENT GROUP LIMITED (09746944)
- More for THE PROCUREMENT GROUP LIMITED (09746944)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
25 Mar 2024 | RP10 | Address of person with significant control Mr Chirag Shah changed to 09746944 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024 | |
25 Mar 2024 | RP09 | Address of officer Mr Chirag Shah changed to 09746944 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024 | |
25 Mar 2024 | RP09 | Address of officer Mr Stefan Dent changed to 09746944 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024 | |
25 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
23 Sep 2021 | RP05 | Registered office address changed to PO Box 4385, 09746944: Companies House Default Address, Cardiff, CF14 8LH on 23 September 2021 | |
08 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 20 August 2021 | |
20 Aug 2021 | CS01 |
Confirmation statement made on 20 August 2021 with updates
|
|
02 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Mar 2021 | CH01 | Director's details changed for Mr Stefan Dent on 27 March 2021 | |
16 Mar 2021 | PSC04 | Change of details for Mr Chirag Shah as a person with significant control on 16 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Jun 2020 | AP01 | Appointment of Mr Stefan Dent as a director on 1 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from 13 Dome Hill Peak Caterham CR3 6EH England to 85 Great Portland Street London W1W 7LT on 4 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Philip Sebastian Allouche as a director on 1 June 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|