Advanced company searchLink opens in new window

PRO BOTANIX LTD

Company number 11628308

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)
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
  • GBP 41,000
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
  • GBP 100
17 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-17
  • GBP 1