- Company Overview for PRO SOLUTIONS GROUP LIMITED (11846167)
- Filing history for PRO SOLUTIONS GROUP LIMITED (11846167)
- People for PRO SOLUTIONS GROUP LIMITED (11846167)
- More for PRO SOLUTIONS GROUP LIMITED (11846167)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | PSC07 | Cessation of Lee Edmonds as a person with significant control on 18 February 2021 | |
18 Feb 2021 | PSC01 | Notification of Lee Edmonds as a person with significant control on 18 February 2021 | |
18 Feb 2021 | PSC01 | Notification of Jack Hannam as a person with significant control on 18 February 2021 | |
18 Feb 2021 | PSC01 | Notification of Michael Bannister as a person with significant control on 18 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Lee Edmonds as a director on 18 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Michael Bannister as a director on 18 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from 156 Sibelius Road Anlaby Park Road North Hull East Yorkshire HU5 4NS England to The Powerhouse West Dock Street Hull East Yorkshire HU3 4HH on 18 February 2021 | |
16 Jun 2020 | PSC07 | Cessation of Shaun Derek Larvin as a person with significant control on 1 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
11 May 2020 | CH01 | Director's details changed for Mr Michael Bannister on 11 May 2020 | |
11 May 2020 | AD01 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to 156 Sibelius Road Anlaby Park Road North Hull East Yorkshire HU5 4NS on 11 May 2020 | |
25 Oct 2019 | AP01 | Appointment of Mr Jack Hannam as a director on 30 September 2019 | |
25 Oct 2019 | AP01 | Appointment of Mr Michael Bannister as a director on 30 September 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Shaun Derek Larvin as a director on 30 September 2019 | |
16 May 2019 | TM01 | Termination of appointment of Jack Hannam as a director on 16 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Michael Bannister as a director on 16 May 2019 | |
16 May 2019 | PSC07 | Cessation of Jack Hannam as a person with significant control on 16 May 2019 | |
16 May 2019 | PSC07 | Cessation of Mike Bannister as a person with significant control on 16 May 2019 | |
02 May 2019 | AD01 | Registered office address changed from The Power House West Dock Street Hull HU3 4HH England to Princes House Wright Street Hull East Yorkshire HU2 8HX on 2 May 2019 | |
02 May 2019 | CH01 | Director's details changed for Mr Shaun Derek Larvin on 2 May 2019 | |
03 Apr 2019 | PSC01 | Notification of Shaun Derek Larvin as a person with significant control on 28 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
28 Mar 2019 | PSC01 | Notification of Jack Hannam as a person with significant control on 28 March 2019 |