- Company Overview for PRO BOTANIX LTD (11628308)
- Filing history for PRO BOTANIX LTD (11628308)
- People for PRO BOTANIX LTD (11628308)
- More for PRO BOTANIX LTD (11628308)
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 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
21 Jun 2023 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
21 Jun 2023 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
14 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | AD01 | Registered office address changed from 60 Floor 2 Room 2.08 Gray's Inn Road London WC1X 8AQ United Kingdom to The Hat Factory 166-168 Camden Street London NW1 9PT on 22 October 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
01 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
11 Mar 2020 | TM01 | Termination of appointment of Max Winston as a director on 3 March 2020 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
28 Feb 2019 | PSC07 | Cessation of Max Winston as a person with significant control on 28 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 2nd Floor, Laser House 132 - 140 Goswell Road London EC1V 7DY United Kingdom to 60 Floor 2 Room 2.08 Gray's Inn Road London WC1X 8AQ on 11 February 2019 | |
28 Jan 2019 | PSC01 | Notification of Gabriel Ross Newman as a person with significant control on 23 January 2019 | |
28 Jan 2019 | PSC01 | Notification of Joshua Joseph Jack Cuby as a person with significant control on 23 January 2019 | |
28 Jan 2019 | PSC07 | Cessation of Daniel Cuby as a person with significant control on 23 January 2019 | |
28 Jan 2019 | PSC01 | Notification of Max Winston as a person with significant control on 23 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Max Winston as a director on 22 January 2019 | |
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 17 October 2018
|
|
17 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-17
|