- Company Overview for PROTEUS PROJECTS LIMITED (11964555)
- Filing history for PROTEUS PROJECTS LIMITED (11964555)
- People for PROTEUS PROJECTS LIMITED (11964555)
- Charges for PROTEUS PROJECTS LIMITED (11964555)
- More for PROTEUS PROJECTS LIMITED (11964555)
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 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2020 | MR01 | Registration of charge 119645550001, created on 1 July 2020 | |
02 Jul 2020 | MR01 | Registration of charge 119645550002, created on 1 July 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
05 Jun 2020 | PSC01 | Notification of Faige Roiza Gold as a person with significant control on 5 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Miss Faige Roiza Gold as a director on 5 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ United Kingdom to 40 Northfield Road London N16 5RN on 5 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Michael Duke as a director on 1 June 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ on 1 June 2020 | |
01 Jun 2020 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 1 June 2020 | |
07 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
26 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-26
|