Advanced company searchLink opens in new window

PROTOBAY LTD

Company number 11774812

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)
02 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
01 Apr 2024 AA Micro company accounts made up to 31 January 2024
20 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
29 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
29 Oct 2022 AA Micro company accounts made up to 31 January 2022
29 Oct 2022 AD01 Registered office address changed from Hilton House 5th Floor 26-28 Hilton Street Manchester M1 2EH United Kingdom to 135-141 Oldham Street Manchester M4 1LN on 29 October 2022
13 Feb 2022 CH01 Director's details changed for Mr Alistair John Adams on 28 January 2022
13 Feb 2022 PSC04 Change of details for Mr Alistair John Adams as a person with significant control on 28 January 2022
19 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2022 AA Micro company accounts made up to 31 January 2021
27 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
27 Feb 2021 AD01 Registered office address changed from Spaceportx 24-26 Lever Street Manchester M1 1DZ United Kingdom to Hilton House 5th Floor 26-28 Hilton Street Manchester M1 2EH on 27 February 2021
17 Jan 2021 AA Micro company accounts made up to 31 January 2020
08 Aug 2020 PSC04 Change of details for Mr Alistair John Adams as a person with significant control on 31 July 2020
08 Aug 2020 CH01 Director's details changed for Mr Alistair John Adams on 31 July 2020
21 Feb 2020 PSC04 Change of details for Mr Alistair John Adams as a person with significant control on 13 December 2019
21 Feb 2020 CH01 Director's details changed for Mr Alistair John Adams on 13 December 2019
18 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
18 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-18
  • GBP 3