- Company Overview for PROTENCO LIMITED (11311645)
- Filing history for PROTENCO LIMITED (11311645)
- People for PROTENCO LIMITED (11311645)
- Insolvency for PROTENCO LIMITED (11311645)
- More for PROTENCO LIMITED (11311645)
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 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2021 | WU15 | Notice of final account prior to dissolution | |
26 Jan 2021 | WU07 | Progress report in a winding up by the court | |
22 Jan 2020 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 3 Field Court Grays Inn London WC1R 5EF on 22 January 2020 | |
21 Jan 2020 | WU04 | Appointment of a liquidator | |
13 Dec 2019 | COCOMP | Order of court to wind up | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jul 2019 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | AP01 | Appointment of Mr Mohammed Qasim as a director on 16 April 2018 | |
18 Jan 2019 | TM01 | Termination of appointment of Connor Sparrey as a director on 10 May 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Unit 9 Long Acre Industrial Estate Long Acre Birmingham B7 5JD England to 83 Ducie Street Manchester M1 2JQ on 17 September 2018 | |
12 May 2018 | AP01 | Appointment of Mr Connor Sparrey as a director on 10 May 2018 | |
12 May 2018 | TM01 | Termination of appointment of Kishan Singh Swali as a director on 10 May 2018 | |
12 May 2018 | PSC07 | Cessation of Kishan Singh Swali as a person with significant control on 6 May 2018 | |
16 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-16
|