- Company Overview for JAO PROCO LIMITED (10041195)
- Filing history for JAO PROCO LIMITED (10041195)
- People for JAO PROCO LIMITED (10041195)
- Charges for JAO PROCO LIMITED (10041195)
- More for JAO PROCO LIMITED (10041195)
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) |
---|---|---|---|
01 Nov 2017 | AD01 | Registered office address changed from C/O Grey and Green Limited G2, 12 Leeds Road Sheffield S9 3TY England to The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY on 1 November 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
15 Aug 2016 | AD01 | Registered office address changed from C/O Grey and Green Limited 3 Southbourne Road Rutledge Mews Sheffield South Yorkshire S10 2QN England to C/O Grey and Green Limited G2, 12 Leeds Road Sheffield S9 3TY on 15 August 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from No 1 Velocity 2 Tenter Street Sheffield S1 4BY England to C/O Grey and Green Limited 3 Southbourne Road Rutledge Mews Sheffield South Yorkshire S10 2QN on 22 April 2016 | |
18 Apr 2016 | MR01 | Registration of charge 100411950002, created on 8 April 2016 | |
13 Apr 2016 | MR01 | Registration of charge 100411950001, created on 8 April 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr David James Slater as a director on 16 March 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from Midland House 2 Alfred Road Sheffield S9 2TZ England to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 15 March 2016 | |
03 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-03
|