- Company Overview for PROCHA LTD (12248240)
- Filing history for PROCHA LTD (12248240)
- People for PROCHA LTD (12248240)
- More for PROCHA LTD (12248240)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
18 Apr 2021 | PSC01 | Notification of Imarni Alcendor as a person with significant control on 16 April 2021 | |
18 Apr 2021 | PSC07 | Cessation of Stacey Louise Hughes as a person with significant control on 16 April 2021 | |
18 Apr 2021 | AP01 | Appointment of Ms Imarni Alcendor as a director on 16 April 2021 | |
18 Apr 2021 | TM01 | Termination of appointment of Stacey Louise Hughes as a director on 16 April 2021 | |
18 Apr 2021 | AD01 | Registered office address changed from 45 Wren Drive West Drayton UB7 7NR England to 24 Gordon Road Yiewsley West Drayton UB7 8AH on 18 April 2021 | |
13 Apr 2021 | PSC07 | Cessation of Noel Procha as a person with significant control on 2 April 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
02 Apr 2021 | PSC01 | Notification of Stacey Hughes as a person with significant control on 2 April 2021 | |
02 Apr 2021 | PSC07 | Cessation of Charlotte West as a person with significant control on 2 April 2021 | |
02 Apr 2021 | AP01 | Appointment of Ms Stacey Louise Hughes as a director on 2 April 2021 | |
02 Apr 2021 | TM01 | Termination of appointment of Charlotte West as a director on 2 April 2021 | |
02 Apr 2021 | AD01 | Registered office address changed from Flat 5 George Lindgren Clem Attlee Court London SW6 7SW England to 45 Wren Drive West Drayton UB7 7NR on 2 April 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
26 Mar 2021 | PSC01 | Notification of Charlotte West as a person with significant control on 25 January 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Noel Procha as a director on 25 January 2021 | |
26 Mar 2021 | AP01 | Appointment of Ms Charlotte West as a director on 26 January 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from 59 Money Lane West Drayton Middlesex UB7 7NX England to Flat 5 George Lindgren Clem Attlee Court London SW6 7SW on 26 March 2021 | |
26 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2021 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-07
|