- Company Overview for PROSINNOV CONTRACTING LTD (10386627)
- Filing history for PROSINNOV CONTRACTING LTD (10386627)
- People for PROSINNOV CONTRACTING LTD (10386627)
- More for PROSINNOV CONTRACTING LTD (10386627)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
03 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2021 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
21 Aug 2018 | PSC01 | Notification of Joy Santos as a person with significant control on 4 January 2017 | |
19 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2018 | AA | Micro company accounts made up to 5 April 2017 | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 5 April 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
12 Jul 2017 | AD01 | Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 12 July 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham OL9 9SD to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 9 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mrs Joy Santos as a director on 4 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Laura Summers as a director on 4 January 2017 | |
17 Dec 2016 | AD01 | Registered office address changed from 28 Byng Street Heywood OL10 2JA United Kingdom to Office 8 Mills Hill Works Chadderton Oldham OL9 9SD on 17 December 2016 | |
21 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-21
|