- Company Overview for PROJECTMARCH LIMITED (11905020)
- Filing history for PROJECTMARCH LIMITED (11905020)
- People for PROJECTMARCH LIMITED (11905020)
- More for PROJECTMARCH LIMITED (11905020)
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) |
---|---|---|---|
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2023 | DS01 | Application to strike the company off the register | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 March 2021 | |
31 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
04 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Sep 2021 | AD01 | Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to 2a Buxton Road Sutton Coldfield B73 5RS on 25 September 2021 | |
27 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
08 Jan 2020 | PSC01 | Notification of Mark Ready as a person with significant control on 1 January 2020 | |
06 Aug 2019 | TM01 | Termination of appointment of Stephen Gordon Rochester as a director on 1 August 2019 | |
06 Aug 2019 | PSC07 | Cessation of Stephen Gordon Rochester as a person with significant control on 1 August 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Mark Ready as a director on 1 August 2019 | |
26 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-26
|