Advanced company searchLink opens in new window

PROSINNOV CONTRACTING LTD

Company number 10386627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-21
  • GBP 1