Advanced company searchLink opens in new window

PROTENCO LIMITED

Company number 11311645

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)
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
  • GBP 1