- Company Overview for PRONTOR (MIDLANDS) LTD (10498549)
- Filing history for PRONTOR (MIDLANDS) LTD (10498549)
- People for PRONTOR (MIDLANDS) LTD (10498549)
- More for PRONTOR (MIDLANDS) LTD (10498549)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
14 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 8 September 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 593 Holly Lane Erdington Birmingham B24 9LE England to Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW on 6 July 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Brierley Hill West Midlands DY5 1LW United Kingdom to 593 Holly Lane Erdington Birmingham B24 9LE on 29 June 2017 | |
23 May 2017 | AP04 | Appointment of Vickers Reynolds & Co (Stourbridge) Ltd as a secretary on 25 November 2016 | |
25 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-25
|