- Company Overview for PROTEM EXECS LIMITED (12006979)
- Filing history for PROTEM EXECS LIMITED (12006979)
- People for PROTEM EXECS LIMITED (12006979)
- More for PROTEM EXECS LIMITED (12006979)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2022 | DS01 | Application to strike the company off the register | |
09 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Feb 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 30 November 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 May 2020 | PSC04 | Change of details for Mr George Edward Harman Smyth as a person with significant control on 9 July 2019 | |
22 May 2020 | PSC01 | Notification of Annette Smyth as a person with significant control on 9 July 2019 | |
22 May 2020 | CH01 | Director's details changed for Mrs Annette Smyth on 4 July 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
22 May 2020 | SH01 |
Statement of capital following an allotment of shares on 9 July 2019
|
|
22 May 2020 | CH01 | Director's details changed for Mrs Annette Smyth on 4 July 2019 | |
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 9 July 2019
|
|
04 Jul 2019 | AP01 | Appointment of Mrs Annette Smyth as a director on 1 July 2019 | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|